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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gardner, Keith George

    Related profiles found in government register
  • Gardner, Keith George
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 1
    • Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, GL50 3JZ, United Kingdom

      IIF 2
    • 11 Froxmere Rd, Crowle, Worcestershire, WR7 4AU, England

      IIF 3
    • 83, Suite 2, Burton House, Burton Road, Derby, DE1 1TJ, England

      IIF 4
    • 11, Froxmere Road, Crowle, Worcester, WR7 4AU, England

      IIF 5 IIF 6
    • Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, England

      IIF 7 IIF 8
  • Gardner, Keith George
    British chair person born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 9
    • Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 10
  • Gardner, Keith George
    British chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower Suite 121, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 11
    • Suite 9 Westwood House, Westwood Park, Droitwich, WR9 0AD, England

      IIF 12
  • Gardner, Keith George
    British company chairman born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Froxmere Road, Crowle, Worcester, Worcestershire, WR7 4AU, England

      IIF 13
  • Gardner, Keith George
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Portchester, Lansdowne, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2AR, England

      IIF 14
    • 43, Merstow Green, Evesham, Worcestershire, WR11 4BB

      IIF 15
    • Trotshill Farm House, Trotshill Lane East, Worcester, WR4 0AT, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Gardner, Keith George
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • One St Margaret`s Terrace, St Margaret`s Road, Cheltenham, Gloucestershire, GL50 4DT, England

      IIF 19
  • Gardner, Keith George
    British managing director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 St. Margarets Terrace, St. Margarets Road, Cheltenham, Gloucestershire, GL50 4DT

      IIF 20
    • 3, Lansdowne, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2AR

      IIF 21
    • Eagle Tower, Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 22
    • 24e, Norwich Street, Dereham, NR19 1BX, England

      IIF 23
  • Gardner, Keith George
    British ceo / marketing director born in August 1953

    Resident in France

    Registered addresses and corresponding companies
    • Accounting Worx Limited, 61/63 Crockhamwell Road, Woodley, Reading, RG5 3JP, United Kingdom

      IIF 24
  • Gardner, Keith George
    British business born in August 1953

    Registered addresses and corresponding companies
    • Greenway House, Sampford Arundel, Wellington, Somerset, TA21 9QS

      IIF 25
  • Gardner, Keith George
    British businessman born in August 1953

    Registered addresses and corresponding companies
    • Birchley House Birchley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NY

      IIF 26
  • Gardner, Keith George
    British director proposed born in August 1953

    Registered addresses and corresponding companies
    • The Great House, Dingle Road, Brockamin, Leigh, Worcester, WR6 5JX

      IIF 27
  • Gardener, Keith George
    British director born in August 1953

    Registered addresses and corresponding companies
    • Greenway House, Sampford Arundel, Wellington, Somerset, TA21 9QS

      IIF 28
  • Gardner, Keith George
    British

    Registered addresses and corresponding companies
    • The Great House, Dingle Road, Brockamin, Leigh, Worcester, WR6 5JX

      IIF 29
  • Mr Keith George Gardner
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Eagle Tower Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 30
    • Eagle Tower, Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 31
    • Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, England

      IIF 32 IIF 33
    • Eagle Tower, Suites 318/319, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 34
    • Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, GL50 3JZ, United Kingdom

      IIF 35
    • 11 Froxmere Rd, Crowle, Worcestershire, WR7 4AU, England

      IIF 36
    • C/o Accounts Firm, Suite 2, Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 37
    • 11, Froxmere Road, Crowle, Worcester, WR7 4AU, England

      IIF 38 IIF 39
    • Trotshill Farm House, Trotshill Lane East, Worcester, WR4 0AT, United Kingdom

      IIF 40 IIF 41
  • Gardner, Keith
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61/63, Crockhamwell Road, Woodley, Reading, RG5 3JP, United Kingdom

      IIF 42
  • Mr Keith Gardner
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Pinewood Walk, Cheltenham, GL51 0GJ, United Kingdom

      IIF 43
    • 61/63, Crockhamwell Road, Reading, RG5 3JP, United Kingdom

      IIF 44
  • Gardner, Keith

    Registered addresses and corresponding companies
    • 43, Merstow Green, Evesham, Worcestershire, WR11 4BB

      IIF 45
  • Mr Keith George Gardner
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, Apartment 9, Westwood Park, Droitwich, WR9 0AD, England

      IIF 46
child relation
Offspring entities and appointments 26
  • 1
    ALL YOUR BUSINESS LTD
    07233466
    One St Margaret`s Terrace, St Margaret`s Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ALL YOUR LIFE (GLOUCESTERSHIRE) LIMITED
    - now 07148333
    ALL YOUR LIFE LTD - 2010-06-24
    1 St. Margarets Terrace, St. Margarets Road, Cheltenham, Gloucestershire
    Dissolved Corporate (10 parents)
    Officer
    2011-05-03 ~ 2012-05-31
    IIF 20 - Director → ME
  • 3
    ALL YOUR LIFE (STRATFORD) LIMITED
    08437541
    390 Birmingham Road Shottery Brook Offices, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    AYL MARKETING LIMITED
    07929738
    43 Merstow Green, Evesham, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 15 - Director → ME
    2012-01-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    AYNCO LIMITED
    SC704264
    44 Everard Drive, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-04-08 ~ 2024-05-24
    IIF 13 - Director → ME
    Person with significant control
    2024-04-08 ~ 2024-04-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BELVEDERE PROPERTIES (CHELTENHAM) LIMITED
    02667241
    Capel House The Burgage, Prestbury, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Officer
    1991-11-28 ~ 1996-10-09
    IIF 27 - Director → ME
    1991-11-28 ~ 1996-10-09
    IIF 29 - Secretary → ME
  • 7
    BOH EUROPEAN LOGISTICS LIMITED
    04587645
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-11-12 ~ 2008-11-20
    IIF 28 - Director → ME
  • 8
    GLOBAL HERITAGE HEALTHCARE LTD
    - now 12236365
    GLOBAL HERITAGE CONSULTANCY LIMITED - 2023-09-28
    34 Stockport Road, Ashton-under-lyne, England
    Active Corporate (5 parents)
    Officer
    2024-08-06 ~ 2024-08-06
    IIF 6 - Director → ME
    Person with significant control
    2024-08-06 ~ 2024-08-06
    IIF 38 - Has significant influence or control OE
  • 9
    GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED
    01479143
    7 St. Albans Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (49 parents)
    Officer
    1994-02-03 ~ 1997-05-21
    IIF 26 - Director → ME
  • 10
    GROWSPEC LIMITED
    - now 13305943
    APONIC VERTICAL FARMS LTD - 2022-07-27
    24e Norwich Street, Dereham, England
    Active Corporate (11 parents)
    Officer
    2025-04-07 ~ 2025-05-22
    IIF 23 - Director → ME
  • 11
    HALCYON CARE (EAST MIDLANDS) LTD
    13531483
    Suite 9 Westwood House, Westwood Park, Droitwich, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 12 - Director → ME
  • 12
    HALCYON CARE (GLOUCESTERSHIRE) LTD
    - now 13145833
    HALCYON CARE (WORCESTERSHIRE) LTD
    - 2023-05-03 13145833
    Hub8 Mx, Off Chester Walk, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-01-20 ~ 2022-08-08
    IIF 9 - Director → ME
    2023-06-22 ~ 2024-05-04
    IIF 11 - Director → ME
    Person with significant control
    2021-01-20 ~ 2022-08-08
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-22 ~ 2023-06-22
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 13
    HALCYON COMPLEX CARE LTD
    14979688
    Hub8 Mx, Off Chester Walk, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2023-07-04 ~ 2024-09-30
    IIF 10 - Director → ME
    Person with significant control
    2023-07-04 ~ 2024-09-30
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HALCYON FRANCHISING GROUP LTD
    - now 13118326
    HALCYON RECRUITMENT GROUP LTD
    - 2021-02-05 13118326
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (5 parents)
    Officer
    2021-01-06 ~ 2022-08-24
    IIF 3 - Director → ME
    2023-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2021-01-06 ~ 2022-08-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    HALCYON SPONSORED CARE LTD
    15067386
    Eagle Tower Suites 101/102/103, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    KG INNOVATE LTD
    - now 15821744
    HALCYON CARE (NOTTS COUNTY) LTD
    - 2025-04-08 15821744
    33 Regent Court, Derby Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 5 - Director → ME
  • 17
    MARKETING WORX LTD
    10812653
    Accounting Worx Limited 61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 18
    MENOPAUSE ACADEMY LIMITED
    - now 11826592
    FOUNTAIN RETREATS INTERNATIONAL LIMITED - 2020-03-02
    4385, 11826592 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2020-04-30 ~ 2020-09-04
    IIF 8 - Director → ME
    Person with significant control
    2020-08-26 ~ 2020-09-04
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MENOPAUSE RETREATS LIMITED
    - now 11636574
    FOUNTAIN RETREATS LIMITED
    - 2020-02-26 11636574
    4385, 11636574 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2019-10-31 ~ 2020-02-08
    IIF 7 - Director → ME
    Person with significant control
    2018-10-23 ~ 2020-05-17
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MORGANIC VERTICAL FARM FOODS LTD
    16340937
    Hub8 Mx, Chester Walk, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-03-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2025-03-25 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    NEALAD LTD
    16709492
    C/o Accounts Firm Suite 2, Burton House Business Centre, 83 Burton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    PDSI PROPERTY DEVELOPERS LTD
    11851208
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 23
    PRO-LEGAL SERVICES GROUP LIMITED
    - now 06621769
    PRO-LEGAL SERVICES LTD
    - 2008-11-12 06621769
    Hazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved Corporate (5 parents)
    Officer
    2009-01-14 ~ 2009-04-28
    IIF 21 - Director → ME
    2008-07-01 ~ 2008-11-27
    IIF 25 - Director → ME
  • 24
    UTOPIAN GROUP LTD
    11848724
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    UTOPIAN MARKETING PROFESSIONALS LTD
    11848830
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    UTOPIAN SALES PROFESSIONALS LIMITED
    11553339
    61/63 Crockhamwell Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.