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

Garner, John

    Related profiles found in government register
  • Garner, John
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 1
    • icon of address Quantum House, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA, United Kingdom

      IIF 2
  • Garner, John
    British dir born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 35, 1a Hollowstone Lacemarket, Nottingham, Nottinghamshire, NG1 1JH

      IIF 3
  • Garner, John
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Parklands, Bolton, Lancashire, BL6 4SE, United Kingdom

      IIF 4
    • icon of address Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SX

      IIF 5
    • icon of address Sherwood House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR, United Kingdom

      IIF 9 IIF 10
    • icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR, England

      IIF 11
    • icon of address Second Floor G Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 12 IIF 13
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 14
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 15
    • icon of address Ldc, 1 City Square, Leeds, NG2 7NG, United Kingdom

      IIF 16 IIF 17
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

      IIF 18
    • icon of address The Old Dairy, 67 North Rd, West Bridgford, Nottingham, Nottinghamshire, NG2 7NG

      IIF 19
    • icon of address The Old Dairy, 67, North Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7NG, United Kingdom

      IIF 20
  • Garner, John
    British investment director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pjd House, 6 Boundary Court, Warke Flatt, Castle Donington, Derby, Derbyshire, DE74 2UD, England

      IIF 21
    • icon of address Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

      IIF 22 IIF 23
    • icon of address Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 24
  • Garner, John
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 25
    • icon of address Sherwood House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 26 IIF 27
    • icon of address Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0EG

      IIF 28
  • Garner, John
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commsworld House, Peffer Place, Edinburgh, EH16 4BB, United Kingdom

      IIF 29
    • icon of address The Hub, Gelderd Lane, Leeds, LS12 6AL, England

      IIF 30
    • icon of address Joules Building The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU, United Kingdom

      IIF 31
    • icon of address Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, Scotland

      IIF 32
    • icon of address York House, Wetherby Road, Long Marston, York, YO26 7NH, England

      IIF 33
  • Garner, John
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhino House, Deans Road, Ellesmere Port, CH65 4DR, United Kingdom

      IIF 34
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 35
    • icon of address Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LU, United Kingdom

      IIF 36
  • Garner, John
    British private equity investor born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acora House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 37
  • Gardiner Iii, John Houston
    American company director born in December 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, International House, 1 St Katharines Way, London, E1W 1UN

      IIF 38
  • Gardiner Iii, John Houston
    American president born in December 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 717 California Street, San Francisco, California 94108, United States

      IIF 39
  • Gardiner Iii, John Houston
    American cfo born in December 1968

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 40 IIF 41
    • icon of address Lynton House, Tavistock Square, London, WC1H 9LT, England

      IIF 42
  • Gardiner Iii, John Houston
    American none born in December 1968

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address 3300, N. Ashton Blvd, Suite 500, Lehi, Utah, 84043, Usa

      IIF 43
  • Gardiner Iii, John Houston
    American private equity investor born in December 1968

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address Francisco Partners, 207 Sloane Street, 2nd Floor, London, SW1X 9QX, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Acora House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -8,312,787 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 37 - Director → ME
  • 2
    HAMSARD 3541 LIMITED - 2020-03-04
    icon of address The Hub, Gelderd Lane, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    6,457,428 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Ldc, 1 City Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 17 - Director → ME
Ceased 39
  • 1
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2019-02-28
    IIF 6 - Director → ME
  • 2
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2019-02-28
    IIF 7 - Director → ME
  • 3
    icon of address Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2019-02-28
    IIF 8 - Director → ME
  • 4
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2018-02-20
    IIF 14 - Director → ME
  • 5
    VSG GROUP LIMITED - 2018-11-06
    CASTLEGATE 474 LIMITED - 2007-10-15
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2010-09-10
    IIF 20 - Director → ME
  • 6
    INFORMATION MANAGEMENT AND ENGINEERING LIMITED - 1996-07-12
    icon of address Eos, Axis 6, Rhodes Way, C/o Sirsidynix, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2014-04-10
    IIF 43 - Director → ME
  • 7
    MFS GROUPCO LIMITED - 2024-03-23
    WM BIDCO 2019 LIMITED - 2019-10-03
    icon of address York House Wetherby Road, Long Marston, York, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2021-04-12
    IIF 33 - Director → ME
  • 8
    SMARTFOCUS UK LTD - 2015-03-31
    EMAILVISION (UK) LTD - 2013-10-08
    EMAIL VISION (UK) LTD - 2005-10-26
    E-MAIL VISION (UK) LTD - 2005-10-04
    icon of address The Relay Buliding, 114 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-02-09
    IIF 41 - Director → ME
  • 9
    HAMSARD 3314 LIMITED - 2014-01-08
    icon of address Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-09 ~ 2018-02-01
    IIF 28 - Director → ME
  • 10
    icon of address Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-08-05
    IIF 29 - Director → ME
  • 11
    WILLIAMS TOPCO LIMITED - 2024-09-24
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2019-07-22
    IIF 18 - Director → ME
  • 12
    icon of address Interpath Ltd, 45 Church Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-05 ~ 2016-05-19
    IIF 31 - Director → ME
  • 13
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-09 ~ 2020-03-06
    IIF 4 - Director → ME
  • 14
    BROOMCO (4315) LIMITED - 2020-07-27
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ 2021-11-23
    IIF 35 - Director → ME
  • 15
    icon of address Rhino House, Deans Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,150,481 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-10-28 ~ 2022-11-07
    IIF 34 - Director → ME
  • 16
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2014-12-08
    IIF 27 - Director → ME
  • 17
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    icon of address Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-12-08
    IIF 25 - Director → ME
  • 18
    CASTLEGATE 499 LIMITED - 2009-02-10
    icon of address Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2010-10-01
    IIF 3 - Director → ME
  • 19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    23,030 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-05-10
    IIF 39 - Director → ME
  • 20
    CASTLEGATE (NO. 12) LIMITED - 2009-05-08
    icon of address Pexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2012-04-05
    IIF 19 - Director → ME
  • 21
    CASTLEGATE 545 LIMITED - 2009-05-06
    icon of address Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-05 ~ 2017-12-15
    IIF 5 - Director → ME
  • 22
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-15 ~ 2017-12-15
    IIF 11 - Director → ME
    icon of calendar 2016-03-02 ~ 2016-04-06
    IIF 16 - Director → ME
  • 23
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-02-28
    IIF 40 - Director → ME
  • 24
    icon of address Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2022-03-15
    IIF 9 - Director → ME
  • 25
    icon of address Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-15 ~ 2022-03-15
    IIF 10 - Director → ME
  • 26
    HAMSARD 3149 LIMITED - 2015-03-16
    icon of address 25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2014-12-11
    IIF 2 - Director → ME
  • 27
    PIMCO 2927 LIMITED - 2014-03-06
    icon of address Nrs Healthcare, Sherwood House Cartwright Way Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-19 ~ 2014-12-08
    IIF 26 - Director → ME
  • 28
    icon of address 10 Eastbourne Terrace, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-30 ~ 2021-05-28
    IIF 38 - Director → ME
  • 29
    SMARTFOCUS UK LTD - 2019-09-05
    EMAIL REACTION LIMITED - 2015-03-31
    HIGHERGIANT LIMITED - 2000-10-31
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2015-02-28
    IIF 42 - Director → ME
  • 30
    AGHOCO 1274 LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,212,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-01
    IIF 13 - Director → ME
  • 31
    AGHOCO 1282 LIMITED - 2015-03-28
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2017-08-01
    IIF 12 - Director → ME
  • 32
    icon of address The Relay Building, 114 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2015-01-31
    IIF 44 - Director → ME
  • 33
    WM TOPCO LIMITED - 2016-10-04
    icon of address 3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2018-06-19
    IIF 15 - Director → ME
  • 34
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-08 ~ 2013-07-17
    IIF 24 - Director → ME
  • 35
    ENSCO 839 LIMITED - 2011-12-19
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-06 ~ 2015-11-06
    IIF 21 - Director → ME
  • 36
    icon of address Floor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 36 - Director → ME
  • 37
    ENSCO 602 LIMITED - 2007-11-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ 2013-04-17
    IIF 23 - Director → ME
  • 38
    ENSCO 575 LIMITED - 2007-12-06
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2013-07-17
    IIF 22 - Director → ME
  • 39
    icon of address Tropical Marine Centre, Solesbridge Lane, Chorleywood, Herts
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-21 ~ 2017-12-15
    IIF 1 - 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.