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

Gardner, Peter Louis

    Related profiles found in government register
  • Gardner, Peter Louis
    British businessman born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 1
  • Gardner, Peter Louis
    British company director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 2
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 3 IIF 4 IIF 5
  • Gardner, Peter Louis
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 7
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 8 IIF 9
    • icon of address 43, Grosvenor Street, London, W1K 3HL, United Kingdom

      IIF 10
  • Gardner, Peter Louis
    British manager born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, Peter Louis
    British none born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree, Jackass Lane, Keston, Kent, BR2 6AN, United Kingdom

      IIF 14
  • Gardner, Peter Louis
    British sales and marketing born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 15
  • Gardner, Peter Louis
    British sales director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 16
  • Gardner, Peter Louis
    British salesman born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 17
  • Gardener, Peter Louis
    British salesman born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 18
  • Mr Peter Louis Gardner
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 19
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 20
  • Gardner, Peter Louis
    British company director

    Registered addresses and corresponding companies
    • icon of address Walnut Tree Cottage, Jackass Lane, Keston, Kent, BR2 6AN

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    DORMOTION LTD - 2010-03-25
    SAHECO UK LIMITED - 2010-12-08
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    HARBRINE EXPORT LIMITED - 1999-04-28
    YANNEDIS & COMPANY LIMITED - 1998-04-15
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GLAS FITTINGS DIRECT LIMITED - 2009-08-20
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address 43 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 10 - Director → ME
Ceased 14
  • 1
    icon of address The Old Stables, Grove Hill, Hellingly, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,091 GBP2023-12-31
    Officer
    icon of calendar 1995-02-28 ~ 2008-03-06
    IIF 16 - Director → ME
  • 2
    BASIC PARTITIONS LIMITED - 1993-12-07
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 1999-12-07
    IIF 3 - Director → ME
    icon of calendar 1999-03-26 ~ 1999-04-06
    IIF 21 - Secretary → ME
  • 3
    BIOCOM (UK) LTD - 2010-10-12
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2008-04-08 ~ 2010-08-23
    IIF 15 - Director → ME
  • 4
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -2,657,777 GBP2025-02-28
    Officer
    icon of calendar 2004-08-26 ~ 2010-08-23
    IIF 8 - Director → ME
  • 5
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-08-23
    IIF 18 - Director → ME
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-06 ~ 1999-02-19
    IIF 5 - Director → ME
  • 7
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102,972 GBP2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 2002-03-08
    IIF 4 - Director → ME
  • 8
    PARTITIONING INDUSTRY ASSOCIATION LIMITED(THE) - 1994-03-28
    icon of address Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1993-02-16 ~ 1997-11-15
    IIF 6 - Director → ME
  • 9
    SAHECO UK LIMITED - 2010-03-25
    DORMOTION LIMITED - 2010-12-08
    icon of address Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,217 GBP2015-12-31
    Officer
    icon of calendar 2010-02-12 ~ 2010-04-14
    IIF 14 - Director → ME
  • 10
    KOMFORT WORKSPACE PLC - 2011-09-05
    KOMFORT WORKSPACE LIMITED - 2011-09-06
    KOMFORT(SOUTH GODSTONE)LIMITED - 1984-05-03
    KOMFORT SYSTEMS LIMITED - 2000-07-31
    KOMFORT OFFICE ENVIRONMENTS PLC - 2006-03-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,000 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-20
    IIF 11 - Director → ME
  • 11
    RECORDFORCE LIMITED - 1991-10-30
    KOMFORT OFFICE ENVIRONMENTS LIMITED - 2000-07-31
    KOMFORT SYSTEMS LIMITED - 2011-08-05
    KOMFORT HOLDINGS LIMITED - 2000-06-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,001 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-20
    IIF 13 - Director → ME
  • 12
    SIG BLINDS & GRAPHICS LIMITED - 2014-06-26
    KOMFORT GLAZED FIRESCREENS LIMITED - 2010-01-02
    OFFERSPIRIT LIMITED - 1999-12-07
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar ~ 1995-03-20
    IIF 12 - Director → ME
  • 13
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-18 ~ 2006-07-24
    IIF 1 - Director → ME
  • 14
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2008-06-13 ~ 2010-08-23
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.