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

Gardiner, Charles

    Related profiles found in government register
  • Gardiner, Charles
    British company director born in June 1963

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit B Oak Park Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ

      IIF 2
    • icon of address Unit B, Northarbour Road, Portsmouth, PO6 3TJ, England

      IIF 3
    • icon of address Unit B, Oak Park, Industrial Estate, Portsmouth, PO6 3TJ, United Kingdom

      IIF 4
  • Gardiner, Charles
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • icon of address Unit B, Oak Park Estate, Northarbour Road, Portsmouth, Hants, PO6 3TJ

      IIF 7
    • icon of address Unit B, Oak Park Estate, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 8
    • icon of address Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ

      IIF 9
    • icon of address Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ, United Kingdom

      IIF 10
  • Gardiner, Charles
    British non-executive director born in June 1963

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
  • Gardiner, Charles
    born in June 1963

    Resident in United Kingdom

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

      IIF 13
  • Gardiner, Charles
    British director born in June 1963

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

      IIF 14
  • Gardiner, Charles
    British managing director born in June 1963

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

      IIF 15
  • Mr Charles Gardiner
    British born in June 1963

    Resident in United Kingdom

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

      IIF 16
    • icon of address Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

      IIF 17
    • icon of address Unit B, Oak Park Industrial Estate, Portsmouth, PO6 3TJ, England

      IIF 18
    • icon of address Unit B, Oak Park, Portsmouth, PO6 3TJ, United Kingdom

      IIF 19
  • Gardiner, Charlie
    English events born in February 1985

    Resident in England

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

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

    Resident in England

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

      IIF 21
  • Gardiner, Charles Robert
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Gardiner, Charles Robert
    British director born in February 1985

    Resident in England

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

      IIF 33
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 34
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 35 IIF 36 IIF 37
    • icon of address 1a Phoenix Brewery, 13 Bramley Road, London, W10 6SZ, England

      IIF 38
    • icon of address 557, Harrow Road, London, W10 4RH, United Kingdom

      IIF 39
    • icon of address 95-96, New Bond Street, London, W1S 1DB, England

      IIF 40
    • icon of address First Floor, 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 41
  • Mr Charles Robert Gardiner
    British born in February 1985

    Resident in United Kingdom

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

      IIF 42
  • Mr Charlie Gardiner
    British born in February 1985

    Resident in England

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

      IIF 43
  • Mr Charles Robert Gardiner
    British born in February 1985

    Resident in England

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

      IIF 44
    • icon of address 4 O'meara St, 4 O'meara Street, London, SE1 1TE, England

      IIF 45
    • icon of address 557, Harrow Road, London, W10 4RH, England

      IIF 46
    • icon of address First Floor, 1 Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 47 IIF 48
    • icon of address First Floor South, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    STARTMOOR LIMITED - 2005-02-15
    icon of address Unit B Oak Park Estate, Northarbour Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 26a Bolingbroke Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 20 - Director → ME
  • 3
    LHG REAL ESTATE LTD - 2024-11-26
    icon of address 95-96 New Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 40 - Director → ME
  • 4
    GARDINER GORE & WARD VINTNERS LIMITED - 2023-04-18
    icon of address First Floor South, 101 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Director → ME
  • 7
    LHG HIGHGATE LIMITED - 2025-01-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 29 - Director → ME
  • 13
    LITTLE HOUSE DEVELOPMENTS SHEEN LIMITED - 2025-01-14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -217,870 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Oakwood Farm Moutheys Lane, Oakwood, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    931 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address 37 Warren Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,318 GBP2015-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    1,022,987 GBP2023-12-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 24 - Director → ME
Ceased 20
  • 1
    GARDINER GRAPHICS GROUP LIMITED - 2011-10-21
    WINDPOWER ENGINEERS LIMITED - 2002-01-03
    icon of address Walker Broadbent Associates, 45 Boroughgate, Otley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2011-10-14
    IIF 1 - Director → ME
  • 2
    BIRDHAM SHIPYARD LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,806,209 GBP2018-09-30
    Officer
    icon of calendar 2000-03-29 ~ 2001-11-09
    IIF 14 - Director → ME
  • 3
    D.H.P.GARDINER LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2021-09-30
    Officer
    icon of calendar 2000-03-29 ~ 2001-11-09
    IIF 15 - Director → ME
  • 4
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    5,549,760 GBP2020-12-31
    Officer
    icon of calendar 2019-06-14 ~ 2019-09-10
    IIF 11 - Director → ME
  • 5
    icon of address Se1 1te, 4 O'meara St, 4 O'meara Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,107 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2022-03-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2022-03-22
    IIF 47 - 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
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -143,824 GBP2024-05-31
    Officer
    icon of calendar 2009-10-14 ~ 2018-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIOMEDIA LIMITED - 2011-10-21
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-12-06 ~ 2018-06-07
    IIF 7 - Director → ME
  • 8
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,999 GBP2022-05-31
    Officer
    icon of calendar 2016-02-08 ~ 2018-06-07
    IIF 8 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-10-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 9 Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-10-28 ~ 2018-06-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 O'meara St, O'meara Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,970 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 42 - 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
    icon of address 4 O'meara St, 4 O'meara Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,857,470 GBP2023-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2022-03-22
    IIF 30 - Director → ME
    icon of calendar 2013-12-13 ~ 2013-12-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2022-03-03
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address 4 O'meara Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,412,503 GBP2023-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2022-03-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2021-07-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 23 China Works, 100 Black Prince Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,825 GBP2023-12-31
    Officer
    icon of calendar 1997-10-23 ~ 2011-01-01
    IIF 6 - Director → ME
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -252,661 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-06-22
    IIF 31 - Director → ME
  • 16
    icon of address The Tapestry Building, 51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,369 GBP2024-10-31
    Officer
    icon of calendar 2023-05-05 ~ 2024-10-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-11-14
    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
  • 17
    ACORNGLADE LIMITED - 2013-10-21
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,981 GBP2022-05-31
    Officer
    icon of calendar 2013-08-08 ~ 2018-06-07
    IIF 3 - Director → ME
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    1,022,987 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-04 ~ 2024-11-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-03-25
    IIF 33 - Director → ME
  • 20
    icon of address 39 Sackville Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2011-04-04
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.