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, Roger

    Related profiles found in government register
  • Garner, Roger
    English electrical engineer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Little Reeves Avenue, Amersham Common, Amersham, Buckinghamshire, HP7 9JA

      IIF 1
  • Garner, Lee
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Wistaston Road, Willaston, Nantwich, CW5 6QU, United Kingdom

      IIF 2 IIF 3
    • icon of address 8 Long Meadow, Westbury Park, Newcastle, ST5 4HY, United Kingdom

      IIF 4
  • Garner, Lee
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, MK40 3JG

      IIF 5
  • Garner, Lee
    British engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, Buckinghamshire, MK18 3AJ

      IIF 6
    • icon of address C/o Fitzpatricks, Unit 9 Media Village , Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, LU7 0JL, England

      IIF 7
    • icon of address 19, Osten Mews, South Kensington, SW7 4HW, United Kingdom

      IIF 8
  • Garner, Lee Roger
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rookwood Lodge, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, Great Britain

      IIF 9
    • icon of address Unit 9, Media Village, Liscombe Park, Soulbury, Bucks, LU7 0JL, England

      IIF 10
  • Garner, Lee Roger
    British electrical engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowercote, 17 Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LQ, United Kingdom

      IIF 11
  • Garner, Lee Roger
    British engineer born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rookwood Lodge, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH

      IIF 12
    • icon of address Rookwood Lodge, Stanley Hill, Amersham, Bucks, HP7 9HH, United Kingdom

      IIF 13
    • icon of address Rookwood Lodge, Stanley Hill, Amersham, HP7 9HH, United Kingdom

      IIF 14
    • icon of address Unit 5, Asheridge Road, Chesham, HP5 2PT, England

      IIF 15
    • icon of address 48, Melford Road, Walthamstow, London, E17 7EL, United Kingdom

      IIF 16
    • icon of address Lowercote, 17 Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LQ, United Kingdom

      IIF 17
  • Mr Lee Garner
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Wistaston Road, Willaston, Nantwich, CW5 6QU, United Kingdom

      IIF 18 IIF 19
    • icon of address 8 Long Meadow, Westbury Park, Newcastle, ST5 4HY, United Kingdom

      IIF 20
  • Mr Lee Garner
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Cuthberts Street, Bedford, MK40 3JG

      IIF 21
    • icon of address 19, Osten Mews, South Kensington, SW7 4HW, United Kingdom

      IIF 22
  • Mr Lee Roger Garner
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Amersham Accountancy, King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 23
    • icon of address Rookwood Lodge, Stanley Hill, Amersham, HP7 9HH, United Kingdom

      IIF 24
    • icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, Buckinghamshire, MK18 3AJ

      IIF 25
    • icon of address Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks, HP5 2PT, United Kingdom

      IIF 26
    • icon of address Unit 5, Asheridge Road, Chesham, HP5 2PT, England

      IIF 27
  • Garner, Lee Roger
    British commercial director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 28
  • Garner, Lee Roger
    British engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Silverstone Tech Park, Silverstone Circuit, Silverstone, Northants, NN12 8TN, United Kingdom

      IIF 29
  • Garner, Lee
    British director born in February 1967

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks, HP5 2PT

      IIF 30
  • Garner, Lee
    British born in February 1974

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 31
  • Garner, Lee Roger
    British born in February 1976

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 32
    • icon of address Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks, HP5 2PT, United Kingdom

      IIF 33
    • icon of address Unit 5, Asheridge Business Centre, Asheridge Road, Chesham, HP5 2PT, England

      IIF 34
  • Garner, Lee Roger
    British electrical engineer

    Registered addresses and corresponding companies
    • icon of address Lowercote, 17 Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LQ, United Kingdom

      IIF 35
  • Mr Lee Roger Garner
    British born in February 1976

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks, HP5 2PT

      IIF 36
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 37
  • Mr Lee Garner
    British born in February 2023

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    GROUP GARNER LIMITED - 2023-08-07
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,663 GBP2021-08-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    GARNER INDUSTRIES LIMITED - 2023-08-08
    RUPEE BAR LIMITED - 2018-08-25
    icon of address Unit 5, Asheridge Business Centre, Asheridge Road, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400,231 GBP2021-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 138 Wistaston Road, Willaston, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,572 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 138 Wistaston Road, Willaston, Nantwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,126 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    PUNCH SIGNS LIMITED - 2014-12-05
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    GARNER (UK) LIMITED - 2012-09-06
    GARNER (UK) LTD - 2013-01-29
    GARNER MAINTENANCE LIMITED - 2012-09-18
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 7
    GARNER (UK) LIMITED - 2009-08-27
    GARNER INDUSTRIES LIMITED - 2013-01-29
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    GARNER CONTRACTS LIMITED - 2018-08-29
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Fitzpatricks Unit 9 Media Village , Liscombe Park, Soulbury, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Unit 5 Asheridge Road, Chesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address 27 St Cuthberts Street, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -73,074 GBP2020-09-30
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 138 Wistaston Road, Willaston, Nantwich, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,037 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Fitzpatricks Accountants, Unit 9 Media Village, Liscombe Park, Soulbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address 3a Station Road, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    GROUP GARNER LIMITED - 2023-08-07
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,663 GBP2021-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-06-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-03-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Clark Business Recovery Ltd, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,660 GBP2023-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2012-11-01
    IIF 29 - Director → ME
  • 3
    GARNER (UK) LIMITED - 2009-08-27
    GARNER INDUSTRIES LIMITED - 2013-01-29
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ 2013-06-14
    IIF 11 - Director → ME
    icon of calendar 2002-06-18 ~ 2013-01-29
    IIF 1 - Director → ME
    icon of calendar 2002-06-18 ~ 2012-09-01
    IIF 35 - Secretary → ME
  • 4
    icon of address 48 Melford Road, Walthamstow, London
    Active Corporate (1 parent)
    Equity (Company account)
    -340,583 GBP2024-07-31
    Officer
    icon of calendar 2014-07-29 ~ 2022-05-01
    IIF 16 - Director → ME
  • 5
    AUBERGINE LIGHTING LIMITED - 2012-03-20
    icon of address 1 Cheddington Road, Pitstone, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -356 GBP2016-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2011-09-01
    IIF 12 - Director → ME
  • 6
    icon of address Unit 5 Asheridge Business Centre, Asheridge Road, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2022-07-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2022-07-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Fitzpatricks Accountants, Unit 9 Media Village, Liscombe Park, Soulbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2013-04-01
    IIF 9 - Director → ME
  • 8
    icon of address Bridgeson & Co (accountants) Ltd, 31a High Street, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ 2011-04-01
    IIF 13 - Director → ME
  • 9
    icon of address 3a Station Road, Amersham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2020-03-05
    IIF 23 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.