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 Andrew Gardner

    Related profiles found in government register
  • Mr Andrew Gardner
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rotherwood Road, London, SW15 1LA, United Kingdom

      IIF 1
    • 88 Clapham Park Road, 21 Abbeville Mews, London, SW4 7BX, United Kingdom

      IIF 2
  • Gardner, Andrew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rotherwood Road, London, London, SW15 1LA, United Kingdom

      IIF 3
  • Mr Andrew Gregory Gardner
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • High Oaks, Tite Hill, Englefield Green, Egham, Surrey, TW20 0NF, England

      IIF 4
    • High Oaks, Tite Hill, Englefield Green, Egham, TW20 0NF, England

      IIF 5
    • 16, Point Pleasant, London, SW18 1GG, England

      IIF 6 IIF 7
    • 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 8
  • Gardner, Andrew Gregory
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • High Oaks, Tite Hill, Englefield Green, Egham, TW20 0NF, England

      IIF 9
    • High Oaks, Tite Hill, Englefield Green, Egham, TW20 0NF, United Kingdom

      IIF 10
    • 16, Point Pleasant, London, SW18 1GG, England

      IIF 11
  • Gardner, Andrew Gregory
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • High Oaks, Tite Hill, Egham, Surrey, TW20 0NF

      IIF 12
    • High Oaks, Tite Hill, Englefield Green, Egham, TW20 0NF, United Kingdom

      IIF 13
    • Enviko Solar Ltd., Erico House, 93-99 Upper Richmond Road, London, SW15 2TG, England

      IIF 14
  • Gardner, Andrew Gregory
    English entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Gardner, Andrew Gregory
    English none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Evans Business Centre, Harvest Road, Newbridge, Midlothian, EH28 8LW, Scotland

      IIF 16
  • Gardner, Andrew Gregory
    English

    Registered addresses and corresponding companies
    • High Oaks, Tite Hill, Egham, Surrey, TW20 0NF

      IIF 17
  • Gardner, Andrew Gregory
    English surveyor

    Registered addresses and corresponding companies
    • High Oaks, Tite Hill, Egham, Surrey, TW20 0NF

      IIF 18
  • Gardner, Andrew

    Registered addresses and corresponding companies
    • High Oaks, Tite Hill, Englefield Green, Egham, TW20 0NF, England

      IIF 19
    • 29, Rotherwood Road, London, London, SW15 1LA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    TALSKA LTD - 2024-04-19
    EVESCI LTD - 2021-01-29
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,819 GBP2024-01-31
    Officer
    2020-01-22 ~ now
    IIF 3 - Director → ME
    2020-01-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    BTF7 LTD.
    - now
    CLARION SOLAR LTD - 2018-01-22
    ENVIKO SOLAR LTD - 2017-09-06
    16 Point Pleasant, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Office 4, Evans Business Centre, Harvest Road, Newbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Wilson Field Ltd The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    80,518 GBP2015-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GARDNER ESTATES LIMITED - 2025-09-02
    High Oaks, Tite Hill, Englefield Green, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 9 - Director → ME
    2017-07-31 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 5
  • 1
    ARC RENEWABLES PROJECTS LIMITED - 2025-07-18
    ARC RENEWABLES LIMITED - 2024-03-27
    88 Clapham Park Road, 21 Abbeville Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2022-07-01 ~ 2025-07-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    P A G ASSOCIATES LIMITED - 2004-12-06
    42 Alexandra Road, Englefield Green, Egham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-09-14 ~ 2014-07-14
    IIF 18 - Secretary → ME
  • 3
    ENVIKO ENERGY SERVICES LTD. - 2018-11-27
    SOLVIKO LIMITED - 2017-08-18
    ENVIKO ENERGY SERVICES LIMITED - 2017-07-21
    Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,968 GBP2022-09-30
    Officer
    2013-09-09 ~ 2017-07-20
    IIF 10 - Director → ME
    2018-06-01 ~ 2018-06-21
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-06 ~ 2020-09-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Wilson Field Ltd The Manor, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    80,518 GBP2015-07-31
    Officer
    2006-07-31 ~ 2016-06-28
    IIF 12 - Director → ME
    2006-07-31 ~ 2016-06-28
    IIF 17 - Secretary → ME
  • 5
    WIND TURBINES INSTALLATION LIMITED - 2015-09-22
    ENVIKO WIND LIMITED - 2015-09-03
    ENVIKO (SCOTLAND) LIMITED - 2014-06-02
    Office 4 Evans Business Centre, Harvest Road, Newbridge, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2010-02-04 ~ 2015-03-09
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.