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, Roy Alan, Sir

    Related profiles found in government register
  • Gardner, Roy Alan, Sir
    British born in August 1945

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

      IIF 1
  • 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
    • Old Hall Farm,gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR

      IIF 19 IIF 20
  • Gardner, Roy Alan, Sir
    British managing director born in August 1945

    Registered addresses and corresponding companies
  • Gardner, Roy Alan
    British chief executive officer born in August 1945

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

      IIF 27
  • Gardiner, Roy Alan
    British company director born in August 1945

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

      IIF 28
  • Gardners, Roy Alan
    British company director born in August 1945

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

      IIF 29
  • Gardner, Roy Alan, Sir
    born in August 1945

    Resident in England

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

      IIF 30
  • Gardner, Roy Alan, Sir
    British chairman born in August 1945

    Resident in England

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

      IIF 31
    • Pressure Technologies Building, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 32
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Resident in England

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

      IIF 33
  • Gardner, Roy Alan
    Company Director born in August 1945

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

      IIF 34
  • Gardner, Roy, Sir
    British born in January 1945

    Resident in England

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

      IIF 35
  • Gardner, Roy Alan, Sir
    British born in August 1945

    Resident in United Kingdom

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

      IIF 36 IIF 37
  • Gardner, Roy Alan, Sir
    British company director born in August 1945

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • Compass House, Guildford Street, Chertsey, Surrey, KT16 9BQ

      IIF 40
    • Ashwood Court, Springwood Way, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, England

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

    Resident in United Kingdom

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

      IIF 42
    • 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
  • Sir Roy Gardner
    British born in August 1945

    Resident in England

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

      IIF 45
  • Gardner, Sir Roy Alan
    British director born in August 1945

    Resident in United Kingdom

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

      IIF 46
  • Sir Roy Gardner
    British born in January 1945

    Resident in England

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

      IIF 47 IIF 48
  • Sir Roy Gardner
    British born in January 1945

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    Other registered number: 01878835
    Fanum House, 108-111 Great Victoria Street, Belfast, Bt2 1at
    Converted / Closed Corporate (6 parents)
    Officer
    1999-09-23 ~ now
    IIF 28 - Director → ME
  • 2
    Ayot, Montfitchet, Ayot St Peter, Herts
    Dissolved Corporate (2 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,668 GBP2024-10-31
    Officer
    2015-07-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-07-01 ~ now
    IIF 36 - Director → ME
  • 5
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-08-17 ~ now
    IIF 37 - Director → ME
  • 6
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-06-15 ~ now
    IIF 43 - Director → ME
  • 7
    Ayot Montfichet, Ayot St Peter, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,929,641 GBP2024-10-31
    Officer
    2006-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED - 2017-01-03
    ALCATEL SUBMARINE NETWORKS LIMITED - 2007-09-03
    STC SUBMARINE SYSTEMS LIMITED - 1998-01-28
    NORTHERN TELECOM EUROPE LIMITED - 1993-07-01
    STC LIMITED - 1992-01-01
    Related registration: 00106921
    STC COMMUNICATIONS AND INFORMATION SYSTEMS LIMITED - 1991-03-27
    NORTHERN TELECOM PLC - 1989-02-01
    Related registration: 02515751
    NORTHERN TELECOM PLC - 1984-02-24
    Related registration: 02515751
    TRUSHELFCO (NO. 588) LIMITED - 1983-11-02
    Telegraph House, 10 Telcon Way, Greenwich, London, England
    Active Corporate (8 parents)
    Officer
    ~ 1992-08-31
    IIF 10 - Director → ME
  • 2
    Other registered number: NF002973
    PRECIS (353) LIMITED - 1985-02-27
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    1999-09-23 ~ 2004-09-30
    IIF 11 - Director → ME
  • 3
    Other registered numbers: BR004875, FC021700, OE028139... (more)
    5 Westbank Drive, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    1999-09-23 ~ 2002-08-12
    IIF 34 - Director → ME
  • 4
    THE AUTOMOBILE ASSOCIATION LIMITED - 1999-02-25
    Related registrations: BR004875, FC021700, NF003471... (more)
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    1999-09-23 ~ 2004-09-30
    IIF 9 - Director → ME
  • 5
    Lynch Farm The Lynch, Kensworth, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,668 GBP2024-10-31
    Person with significant control
    2016-07-01 ~ 2017-01-01
    IIF 47 - Has significant influence or control OE
  • 6
    Other registered number: 00553146
    MARCONI (PROJECTS) LIMITED - 2000-02-23
    GEC-MARCONI (PROJECTS) LIMITED - 1998-11-11
    MARCONI PROJECTS LIMITED - 1989-06-21
    AVERY RESEARCH ADMINSTRATION LIMITED - 1983-10-12
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    1993-04-21 ~ 1994-11-11
    IIF 26 - Director → ME
  • 7
    MARCONI ASTUTE CLASS LIMITED - 2000-02-23
    GEC-MARCONI ASTUTE CLASS LIMITED - 1998-11-11
    GEC-MARCONI BATCH 2 TRAFALGAR LIMITED - 1997-06-20
    MARCONI ELECTRONICS LIMITED - 1996-04-29
    MARCONI ELECTRONICS SYSTEMS LIMITED - 1992-02-13
    Related registration: 00053403
    GEC-MARCONI ELECTRONICS LIMITED - 1992-01-24
    GEC-WOODS LIMITED - 1991-11-18
    Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1993-07-28 ~ 1994-11-11
    IIF 22 - Director → ME
  • 8
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    Related registration: 00736591
    GEC-MARCONI LIMITED - 1998-09-04
    Related registration: 00144140
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1994-11-11
    IIF 21 - Director → ME
  • 9
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-07-28 ~ 1993-11-10
    IIF 24 - Director → ME
  • 10
    BRITISH GAS SERVICE LIMITED - 1997-02-17
    CACTUSHAVEN PLC - 1996-05-15
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    1996-05-14 ~ 2006-06-30
    IIF 16 - Director → ME
  • 11
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1996-01-19 ~ 2006-06-30
    IIF 13 - Director → ME
  • 12
    EMPLOYERS' FORUM ON DISABILITY - 2012-09-26
    RIGHTPERMIT LIMITED - 1991-05-23
    Dowgate Hill House, 14-16 Dowgate Hill, London, England
    Active Corporate (13 parents)
    Officer
    2000-03-14 ~ 2004-02-02
    IIF 12 - Director → ME
  • 13
    CENTRICA US HOLDINGS LIMITED - 2002-11-06
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2000-11-28 ~ 2003-04-15
    IIF 7 - Director → ME
  • 14
    Other registered number: 03275441
    ACCORD ENERGY LIMITED - 2011-02-01
    Related registration: 03275441
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1995-12-01 ~ 2005-03-21
    IIF 4 - Director → ME
  • 15
    Other registered number: 06796004
    Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-01-15 ~ 2003-06-10
    IIF 29 - Director → ME
  • 16
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-11-16 ~ 2006-06-30
    IIF 18 - Director → ME
  • 17
    Other registered numbers: 10553056, 03234745, 03275440
    YIELDTOP PUBLIC LIMITED COMPANY - 1996-12-19
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (13 parents, 5 offsprings)
    Officer
    1996-10-16 ~ 2006-06-30
    IIF 15 - Director → ME
  • 18
    Other registered numbers: 06441359, 04869273
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    Related registration: 08991509
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    Related registration: 08991509
    Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2020-01-23 ~ 2022-03-31
    IIF 32 - Director → ME
  • 19
    COMPASS DEMERGER LIMITED - 2000-11-30
    Compass House, Guildford Street, Chertsey, Surrey
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2005-10-01 ~ 2014-02-06
    IIF 40 - Director → ME
  • 20
    Other registered numbers: 04187357, 04370886
    PETBOW CO-GENERATION LIMITED - 2007-04-25
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    SPEED 2452 LIMITED - 1992-05-08
    Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-04-19 ~ 2004-11-12
    IIF 3 - Director → ME
  • 21
    BRITISH GAS CONNECTIONS LIMITED - 2005-05-20
    YIELDTOP LIMITED - 1998-02-05
    CENTRICA LIMITED - 1996-12-19
    Related registrations: 10553056, 03033654, 03275440
    1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1997-07-30 ~ 1997-10-29
    IIF 27 - Director → ME
  • 22
    EVONIK DEGUSSA UK HOLDINGS LIMITED - 2015-07-01
    DEGUSSA UK HOLDINGS LIMITED - 2007-10-11
    LAPORTE PLC - 2001-07-02
    Related registration: 00096356
    LAPORTE 1992 PLC - 1992-05-22
    - Clayton Lane, Clayton, Manchester, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    1996-12-18 ~ 2001-03-29
    IIF 6 - Director → ME
  • 23
    GB GAS HOLDINGS - 1996-07-04
    ERADINE - 1996-06-26
    Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 67 offsprings)
    Officer
    1996-06-27 ~ 2006-06-30
    IIF 17 - Director → ME
  • 24
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    Related registration: OC385559
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    2018-09-30 ~ 2025-02-11
    IIF 30 - LLP Member → ME
  • 25
    MANCHESTER UNITED PLC - 2005-10-11
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    Old Trafford, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2000-01-01 ~ 2005-06-06
    IIF 14 - Director → ME
  • 26
    ENSERVE GROUP LIMITED - 2020-04-22
    Related registration: 05715889
    SPICE LIMITED - 2011-09-14
    Related registration: 05715889
    SPICE PLC - 2010-12-02
    Related registration: 05715889
    SPICE HOLDINGS PLC - 2006-09-27
    Related registrations: 04235064, 05715889
    THE FREEDOM GROUP OF COMPANIES PLC - 2002-04-19
    Related registration: 02867838
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 33 offsprings)
    Officer
    2010-12-17 ~ 2014-07-31
    IIF 41 - Director → ME
  • 27
    Other registered number: 10841592
    NATIONAL GRID GAS PLC - 2023-02-06
    Related registration: 04023840
    TRANSCO PLC - 2005-10-10
    Related registration: 04023840
    BG TRANSCO PLC - 2000-10-23
    Related registration: 03167150
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (16 parents, 3 offsprings)
    Officer
    1994-11-14 ~ 1997-02-17
    IIF 20 - Director → ME
  • 28
    NORTHERN TELECOM (UK) PENSION TRUST LIMITED - 1999-06-24
    STC PENSION TRUST LIMITED - 1993-06-28
    TRUSHELFCO (NO. 1044) LIMITED - 1987-02-10
    C/o Rrs Department, 14th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    ~ 1992-08-31
    IIF 8 - Director → ME
  • 29
    STC PCN LIMITED - 1994-09-21
    STC ELECTRONICS DISTRIBUTION LIMITED - 1991-03-21
    MOVEDYNE LIMITED - 1990-10-11
    Fleming House, 71 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-08-31
    IIF 5 - Director → ME
  • 30
    Other registered number: 02509784
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (5 parents)
    Officer
    2009-07-01 ~ 2010-12-27
    IIF 38 - Director → ME
  • 31
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-01 ~ 2010-12-27
    IIF 39 - Director → ME
  • 32
    GIGABIT SERVICES LIMITED - 1991-07-26
    Severn Road, Hallen, Bristol
    Active Corporate (9 parents)
    Officer
    1996-01-19 ~ 1996-11-11
    IIF 19 - Director → ME
  • 33
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    Related registration: 00964533
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    Related registrations: 00703317, 00964533
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    Related registrations: 00703317, 00964533
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    Related registrations: 00703317, 00964533
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    Related registrations: 02449247, 02449259
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    Related registrations: 02449247, 02449259
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    Related registrations: 02449247, 02449259
    Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    1993-07-28 ~ 1994-11-11
    IIF 25 - Director → ME
  • 34
    DEALMOVE PLC - 1987-07-29
    Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2021-04-21
    IIF 31 - Director → ME
  • 35
    St Albans School, Abbey Gateway, St. Albans, Hertfordshire
    Active Corporate (13 parents)
    Officer
    2014-09-27 ~ 2021-05-08
    IIF 33 - Director → ME
  • 36
    STC
    - now
    Other registered number: 01750343
    NORTHERN TELECOM EUROPE LIMITED - 1992-01-01
    STC LIMITED - 1991-03-27
    Related registration: 01750343
    STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANY - 1985-06-17
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-08-31
    IIF 1 - Director → ME
  • 37
    Other registered numbers: BR004875, NF003471, OE028139... (more)
    3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-09-23 ~ 2002-08-12
    IIF 2 - Director → ME
  • 38
    TELENT LIMITED - 2025-08-13
    Related registrations: 00146728, 00691283
    TELENT PLC - 2008-03-03
    Related registrations: 00146728, 00691283
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    1994-07-05 ~ 1995-03-31
    IIF 23 - Director → ME
  • 39
    Other registered number: 03447836
    WILLIAM HILL PLC - 2021-05-12
    Related registration: 03447836
    WILLIAM HILL LIMITED - 2002-05-28
    Related registration: 03447836
    TRONICLONG LIMITED - 2002-05-10
    1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-03 ~ 2018-11-20
    IIF 46 - 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.