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, Tim

    Related profiles found in government register
  • Gardner, Tim
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 1
    • icon of address 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 2
  • Gardner, Tim
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 3
  • Gardner, Tim
    British ophthalmic optician born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, Timothy John
    British businessman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rcf Bolt & Nut, Park Lane East, Tipton, West Midlands, DY4 8RF

      IIF 10
  • Gardner, Timothy John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Clockhouse, Graham Way, Cotford St Luke, Taunton, Somerset, TA4 1GY, United Kingdom

      IIF 11
    • icon of address 7 The Clockhouse, Graham Way, Cotford St. Luke, Taunton, TA4 1GY, United Kingdom

      IIF 12
  • Gardner, Tim
    British british born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavello House, Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YH, United Kingdom

      IIF 13
  • Mr. Tim Gardner
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 14
  • Gardner, Timothy John Horncastle
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c Beech Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FF

      IIF 15
    • icon of address The Garage House, Wheddon Cross, Minehead, Somerset, TA24 7DR, United Kingdom

      IIF 16
    • icon of address The Garage, Wheddon Cross, Minehead, Somerset, TA24 7DR, England

      IIF 17
  • Gardner, Timothy John Horncastle
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garage House, Wheddon Cross, Minehead, Somerset, TA24 7DR

      IIF 18 IIF 19
  • Gardner, Timothy John Horncastle
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Clockhouse, Graham Way, Cotford St. Luke, Taunton, TA4 1GY, England

      IIF 20
  • Gardner, Timothy John Horncastle
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garage House, Wheddon Cross, Minehead, Somerset, TA24 7DR, England

      IIF 21
  • Gardner, Timothy John Horncastle
    British transport business manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garage House, Wheddon Cross, Minehead, Somerset, TA24 7DR

      IIF 22
  • Mr Timothy John Gardner
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Clockhouse, Graham Way, Cotford St Luke, Taunton, Somerset, TA4 1GY, United Kingdom

      IIF 23
    • icon of address 7 The Clockhouse, Graham Way, Cotford St. Luke, Taunton, TA4 1GY, United Kingdom

      IIF 24
  • Gardner, Tim

    Registered addresses and corresponding companies
    • icon of address Office 512, 5th Floor, The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 25
  • Mr Timothy John Horncastle Gardner
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Clockhouse, Graham Way, Cotford St. Luke, Taunton, TA4 1GY, England

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    MONKS CROSS SPECSAVERS LIMITED - 2020-01-08
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 1 The Clockhouse Graham Way, Cotford St Luke, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    GARDNER LOGISTICS (UK) LTD - 2022-04-22
    icon of address 1 The Clockhouse, Graham Way, Cotford St. Luke, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,218 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 The Clockhouse Graham Way, Cotford St. Luke, Taunton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address The Garage, Wheddon Cross, Minehead, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,516 GBP2017-03-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address The Garage House, Wheddon Cross, Minehead, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    THE GREEN ROOF CONSULTANCY LTD - 2014-11-11
    icon of address Cavello House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,929 GBP2023-12-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Unit 8c Beech Business Park, Bristol Road, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,949,004 GBP2015-03-31
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 4 - Director → ME
  • 13
    WIGAN VISIONPLUS LIMITED - 1993-10-28
    OSSANDA LIMITED - 1990-07-25
    icon of address 3-5 Standishgate, Wigan, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 3-5 Standishgate, Wigan
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address Hordens, Middle Marwood, Barnstaple, England
    Active Corporate (7 parents)
    Equity (Company account)
    112,104 GBP2024-03-31
    Officer
    icon of calendar 1999-09-10 ~ 2000-05-31
    IIF 22 - Director → ME
  • 2
    icon of address The Garage, Wheddon Cross, Minehead, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,516 GBP2017-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-05-12
    IIF 19 - Director → ME
  • 3
    icon of address 34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-02-20
    IIF 2 - Director → ME
  • 4
    THE GREEN ROOF CONSULTANCY LTD - 2014-11-11
    icon of address Cavello House Lamport Drive, Heartlands Business Park, Daventry, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,929 GBP2023-12-31
    Officer
    icon of calendar 2022-05-13 ~ 2023-06-29
    IIF 25 - Secretary → ME
  • 5
    icon of address Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2016-02-11
    IIF 21 - Director → ME
  • 6
    TGMP 2 LTD - 2019-12-11
    icon of address 81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-07-20
    IIF 3 - Director → ME
  • 7
    TGMP3 LTD - 2020-02-25
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2023-07-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2022-05-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    icon of address 34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-02-20
    IIF 10 - 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.