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, David

    Related profiles found in government register
  • Gardner, David
    British chartered engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rutherford House, Hackhorse Road, Gerrards Cross, Bucks, SL9 8GZ, United Kingdom

      IIF 33
    • icon of address Flat 2, Rutherford House, Flat 2, Packhorse Road, Gerrards Cross, Kent, SL9 8GZ, England

      IIF 34
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Rodliffe Accounting Limited, 5th Floor (744-750), Salisbury House, Finsbury Circus, London, London, EC2M 5QQ, England

      IIF 37
  • Gardner, David
    British engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardner, David
    British procurement manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rutherford House, Hackhorse Road, Gerrards Cross, Bucks, SL9 8GZ, United Kingdom

      IIF 41
  • Gardiner, David
    British chartered engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 42
    • icon of address Inveralmond House,200, Dunkeld Road, Perth, Perthshire, PH1 3AQ, Scotland

      IIF 43
  • Gardner, David
    British business development manager born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ, Scotland

      IIF 44
  • Mr David Gardner
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Rutherford House, Flat 2, Packhorse Road, Gerrards Cross, Kent, SL9 8GZ, England

      IIF 45
    • icon of address Flat 2 Rutherford House, Hackhorse Road, Gerrards Cross, Buckinghamshire, SL9 8GZ, England

      IIF 46
    • icon of address Flat 2 Rutherford House, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8GZ, England

      IIF 47
    • icon of address 1, Simonsburn Road, Kilmarnock, Ayrshire, KA1 5LA, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,758 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Muftals Accountancy Ltd, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Accrida Limited Regus House, Admirals Park, Victory Way, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,729 GBP2024-06-30
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Simonsburn Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BUTE ENERGY NETWORKS LIMITED - 2022-10-26
    BUTE NETWORKS ENERGY LIMITED - 2020-12-04
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address C/o Rodliffe Accounting Limited 5th Floor (744-750), Salisbury House, Finsbury Circus, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address C/o Rodliffe Accounting Ltd 23 Skyline Village, Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9 GBP2016-09-30
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 83- 85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 22 - Director → ME
  • 9
    WINDWARD ENTERPRISES LIMITED - 2024-03-01
    WINDWARD GLOBAL (NOMINEE 1) LIMITED - 2018-08-28
    DMWSL 889 LIMITED - 2018-07-12
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 40 - Director → ME
Ceased 35
  • 1
    AIRTRICITY DEVELOPMENTS LIMITED - 2003-06-04
    HMS (366) LIMITED - 2000-11-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 42 - Director → ME
  • 2
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    MM&S (5271) LIMITED - 2007-09-21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-15 ~ 2010-11-18
    IIF 32 - Director → ME
  • 3
    BERWICK BANK WIND LIMITED - 2022-03-10
    SEAGREEN CHARLIE WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 12 - Director → ME
  • 4
    MARR BANK WIND LIMITED - 2022-03-10
    SEAGREEN DELTA WIND ENERGY LIMITED - 2020-07-20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 6 - Director → ME
  • 5
    BERWICK BANK WIND HOLDINGS LIMITED - 2022-03-18
    SEAGREEN HOLDCO 2 LIMITED - 2020-07-20
    SEAGREEN FOXTROT WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 20 - Director → ME
  • 6
    MARR BANK WIND HOLDINGS LIMITED - 2022-03-10
    SEAGREEN HOLDCO 3 LIMITED - 2020-07-20
    SEAGREEN GOLF WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 4 - Director → ME
  • 7
    RSCO 3750 LIMITED - 2020-03-13
    icon of address Hodge House, Guildhall Place, Cardiff, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2024-07-11
    IIF 38 - Director → ME
  • 8
    HMS (690) LIMITED - 2007-03-27
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 3 - Director → ME
  • 9
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2012-10-12
    IIF 30 - Director → ME
  • 10
    WIND TOWERS (SCOTLAND) LIMITED - 2016-04-26
    WIND TOWERS LIMITED - 2012-08-09
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2013-12-04
    IIF 26 - Director → ME
  • 11
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-12
    IIF 15 - Director → ME
  • 12
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-12
    IIF 21 - Director → ME
  • 13
    HMS (638) LIMITED - 2005-11-29
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 11 - Director → ME
  • 14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-10-12
    IIF 7 - Director → ME
  • 15
    icon of address 2nd Floor, 83-85 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 2 - Director → ME
  • 16
    SSE POWER DISTRIBUTION LIMITED - 2011-09-30
    SSE POWER SYSTEMS LIMITED - 2001-03-05
    DUNWILCO (846) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 14 - Director → ME
  • 17
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION PLC - 2007-02-02
    SCOTTISH HYDRO-ELECTRIC POWER DISTRIBUTION LIMITED - 2006-08-25
    SSE DISTRIBUTION (NORTH) LIMITED - 2001-03-08
    DUNWILCO (847) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 9 - Director → ME
  • 18
    SCOTTISH HYDRO ELECTRIC TRANSMISSION LIMITED - 2012-10-25
    SCOTTISH HYDRO-ELECTRIC TRANSMISSION LIMITED - 2007-02-02
    SSE TRANSMISSION LIMITED - 2001-03-08
    DUNWILCO (848) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 19 - Director → ME
  • 19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 25 - Director → ME
  • 20
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 16 - Director → ME
  • 21
    SEAGREEN ECHO WIND ENERGY LIMITED - 2019-07-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 17 - Director → ME
  • 22
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2012-10-12
    IIF 13 - Director → ME
  • 23
    L&B (NO.115) LIMITED - 2007-03-07
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2011-04-14
    IIF 8 - Director → ME
  • 24
    L&B (NO 134) LIMITED - 2007-07-11
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 18 - Director → ME
  • 25
    SSE DISTRIBUTION (SOUTH) LIMITED - 2001-03-06
    DUNWILCO (828) LIMITED - 2001-01-10
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2019-01-31
    IIF 10 - Director → ME
  • 26
    SSE CALLIACHER LIMITED - 2011-04-08
    I & H BROWN CALLIACHAR LIMITED - 2010-10-14
    icon of address Inveralmond House 200, Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2012-10-12
    IIF 23 - Director → ME
  • 27
    LANGHOPE RIG WINDFARM (SCOTLAND) LIMITED - 2015-02-09
    HMS (650) LIMITED - 2006-03-14
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-10-12
    IIF 5 - Director → ME
  • 28
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2013-09-25
    IIF 44 - Director → ME
  • 29
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 27 - Director → ME
  • 30
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 28 - Director → ME
  • 31
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2012-10-12
    IIF 29 - Director → ME
  • 32
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2011-06-14
    IIF 31 - Director → ME
  • 33
    LEDGE 708 LIMITED - 2003-03-18
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-03-15
    IIF 43 - Director → ME
  • 34
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2007-10-19 ~ 2009-07-29
    IIF 1 - Director → ME
  • 35
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2012-10-12
    IIF 24 - 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.