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, Sean Neil

    Related profiles found in government register
  • Gardner, Sean Neil
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Missenden School, Church Street, Great Missenden, Buckinghamshire, HP16 0AZ, England

      IIF 1
    • icon of address Official Receiver, Piu National, 16th Floor, 1 Westfield Avenue, Stratford, London, E20 1HZ

      IIF 2
    • icon of address Green Farm Barn, Chorley Green Lane, Chorley, Nantwich, Cheshire, CW5 8JR, England

      IIF 3
    • icon of address Shireland Collegiate Academy, Waterloo Road, Smethwick, West Midlands, B66 4ND

      IIF 4
    • icon of address Waterloo Road, Smethwick, West Midlands, B66 4ND

      IIF 5
  • Gardner, Sean Neil
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere Cottage, Mereside, Ellesmere, SY12 0PA, England

      IIF 6
    • icon of address Green Farm Barn, Chorley, Nantwich, CW5 8JR, England

      IIF 7
    • icon of address 15, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 8
  • Gardner, Sean Neil
    British educationalist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foundry, 15 Yorke Street, Wrexham, Wales, LL13 8LW, United Kingdom

      IIF 9
  • Gardner, Sean Neil
    British not known born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Lower Lane, Eaton, Tarporley, CW6 9AL, England

      IIF 10
  • Gardner, Sean
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Pale Heights, Kelsall, Tarporley, Cheshire, CW6 0GL, England

      IIF 11
  • Gardner, Sean Neil
    British ceo born in January 1966

    Registered addresses and corresponding companies
    • icon of address Brearley House West, Brearley, West Yorkshire, HX2 6HS

      IIF 12
  • Gardner, Sean Neil
    British consultant born in January 1966

    Registered addresses and corresponding companies
    • icon of address Commonside Farm, Commonside, Alvanley, Cheshire, WA6 9HB

      IIF 13
  • Gardner, Sean Neil
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address Chapel Barn Chapel Lane, Mouldsworth, Chester, Cheshire, CH3 8BF

      IIF 14
  • Gardner, Sean Neil
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm Barn, Chorley, Nantwich, CW5 8JR, England

      IIF 15
  • Gardner, Sean Neil
    British

    Registered addresses and corresponding companies
    • icon of address Commonside Farm, Commonside, Alvanley, Cheshire, WA6 9HB

      IIF 16
  • Mr Sean Gardner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Pale Heights, Kelsall, Tarporley, Cheshire, CW6 0GL, England

      IIF 17
    • icon of address Unit 3, Chesney Court, Wrexham Technology Park, Wrexham, LL13 7YP

      IIF 18
  • Gardner, Sean
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Winmarleigh Street, Warrington, Cheshire, WA1 1JY, Uk

      IIF 19
  • Gardner, Sean
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steeplefield, Church Bank, Tattenhall, Chester, CH3 9QE, United Kingdom

      IIF 20
  • Mr Sean Neil Gardner
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm Barn, Chorley Green Lane, Chorley, Nantwich, Cheshire, CW5 8JR, England

      IIF 21
    • icon of address Green Farm Barn, Chorley, Nantwich, CW5 8JR, England

      IIF 22
    • icon of address The Foundry, 15 Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 23
  • Mr Sean Neil Gardner
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm Barn, Chorley, Nantwich, CW5 8JR, England

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Official Receiver, Piu National 16th Floor, 1 Westfield Avenue, Stratford, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -149,584 GBP2022-06-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 15 Yorke Street, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 1 Old Pale Heights, Kelsall, Tarporley, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Green Farm Barn Chorley Green Lane, Chorley, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,985 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Foundry, 15 Yorke Street, Wrexham, Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,549 GBP2022-06-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Green Farm Barn, Chorley, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,015 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Green Farm Barn, Chorley, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Green Farm Barn, Chorley, Nantwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    icon of address Official Receiver, Piu National 16th Floor, 1 Westfield Avenue, Stratford, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -149,584 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-12-02
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1999-07-19
    IIF 14 - Director → ME
  • 3
    icon of address Saighton Grange, Saighton, Chester
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2023-01-13
    IIF 10 - Director → ME
  • 4
    GREAT MISSENDEN TRUST - 2017-05-03
    icon of address Great Missenden School, Church Street, Great Missenden, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2025-09-30
    IIF 1 - Director → ME
  • 5
    icon of address 20 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-01 ~ 2009-06-15
    IIF 13 - Director → ME
    icon of calendar 2001-03-03 ~ 2009-06-15
    IIF 16 - Secretary → ME
  • 6
    FOLLOW AROUND LIMITED - 2003-07-15
    BLAYS HOLDINGS LIMITED - 2004-07-23
    icon of address 1 Preston Road, Wimbledon, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-30 ~ 2008-03-19
    IIF 12 - Director → ME
  • 7
    THE COLLEGIATE ACADEMY TRUST - 2017-09-06
    icon of address Shireland Collegiate Academy, Waterloo Road, Smethwick, West Midlands
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2019-05-16
    IIF 4 - Director → ME
  • 8
    icon of address Waterloo Road, Smethwick, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-05-16
    IIF 5 - Director → ME
  • 9
    icon of address Kingfisher House, Rownhams Lane, North Baddesley, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    13,409 GBP2022-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2020-07-11
    IIF 6 - Director → ME
  • 10
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,181,359 GBP2024-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2018-11-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2017-08-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.