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, Jeffrey Scott

    Related profiles found in government register
  • Garner, Jeffrey Scott
    American born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Dairy Cottage, Corton, Warminster, Wiltshire, England

      IIF 1
  • Garner, Jeffrey Scott
    American company director born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 2
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 3
  • Garner, Jeffrey Scott
    American director born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS, England

      IIF 4
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 5
  • Garner, Jeffrey Scott
    American financial analyst born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 6
  • Garner, Jeffrey Scott
    American fund manager born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Dairy Farmhouse, Rookery Lane, Rushlake Green, Heathfield, TN21 9RH, England

      IIF 7
  • Garner, Jeffrey Scott
    American investment management born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 152 Grove Street, Westwood, Massachusetts, 02090, Usa

      IIF 8
  • Garner, Jeffrey Scott
    American investment manager born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
  • Garner, Jeffrey Scott
    American investments born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A3LH, United Kingdom

      IIF 17
  • Garner, Jeffrey Scott
    American investor born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 152, Grove Street, Westwood, Massachusetts 02090, Usa

      IIF 18
  • Mr Jeffrey Garner
    American born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 87, Snow Hill Road, Dublin, New Hampshire, 03444, United States

      IIF 19
  • Mr Jeffrey Scott Garner
    American born in August 1956

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 20
    • icon of address Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 21
    • icon of address Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 22
    • icon of address Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 23
    • icon of address The Dairy Cottage, Corton, Warminster, Wiltshire, England

      IIF 24
    • icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, England

      IIF 25
  • Garner, Jeffrey Scott
    Usa investments born in August 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 152, Grove Street, Westwood Ma, Ma 02090, Usa

      IIF 26
  • Garner, Jeffrey Scott

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, London, SW1Y 5NQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,950 GBP2019-06-30
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INTERCEDE 1997 LIMITED - 2005-03-09
    PUK INVESTMENTS LIMITED - 2011-06-13
    icon of address 23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Dairy Farmhouse Rookery Lane, Rushlake Green, Heathfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    944,345 GBP2022-03-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Porch Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,788 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VR CITY LIMITED - 2022-05-03
    STATERA EATS LIMITED - 2022-06-14
    icon of address The Dairy Cottage, Corton, Warminster, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,894 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    3FDK LIMITED - 2022-05-31
    icon of address Unit 24.13, Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,682 GBP2022-11-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 17 - Director → ME
Ceased 16
  • 1
    BONDCO 921 LIMITED - 2002-05-07
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    OFFSHORE HYDROCARBON MAPPING PLC - 2011-02-28
    CONTROLLED SOURCE LIMITED - 2002-05-31
    ROCK SOLID IMAGES PLC - 2015-05-15
    icon of address Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2007-09-23
    IIF 15 - Director → ME
  • 2
    RIDGEDORE LIMITED - 2000-10-10
    SHERWOOD TECHNOLOGY LIMITED - 2006-01-04
    icon of address Unit 3 Wheldon Road, Widnes, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,664,492 GBP2025-03-31
    Officer
    icon of calendar 2011-06-15 ~ 2017-01-10
    IIF 9 - Director → ME
  • 3
    MELLOWGIFT LIMITED - 2000-06-21
    DIVERSYS LIMITED - 2002-04-29
    icon of address Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2007-01-05
    IIF 11 - Director → ME
  • 4
    FITNESS READY MEALS LTD. - 2011-09-14
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,313,533 GBP2022-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2024-04-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2022-07-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OVAL (730) LIMITED - 1991-08-13
    ALTA EUROPE LIMITED - 2002-10-11
    ALTA ANALYTICS LIMITED - 1998-03-10
    ACTIVE ANALYSIS LIMITED - 1995-08-14
    icon of address Suite 14/4a Docklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,523,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-24 ~ 2024-05-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,950 GBP2019-06-30
    Officer
    icon of calendar 2010-10-14 ~ 2012-01-10
    IIF 27 - Secretary → ME
  • 7
    icon of address 71 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-28 ~ 2007-09-23
    IIF 8 - Director → ME
  • 8
    OXXON PHARMACCINES LIMITED - 2004-04-01
    icon of address Windrush Court, Transport Way, Oxford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2007-03-09
    IIF 16 - Director → ME
  • 9
    icon of address Elwy House Lakeside Business Village, St. David's Park, Ewloe, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2007-05-04
    IIF 13 - Director → ME
  • 10
    PROLYSIS LIMITED - 2009-11-30
    MICROGENICS LIMITED - 1999-06-25
    INHOCO 763 LIMITED - 1998-05-27
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2007-09-23
    IIF 10 - Director → ME
  • 11
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,724 GBP2022-02-28
    Officer
    icon of calendar 2003-05-30 ~ 2007-09-12
    IIF 12 - Director → ME
  • 12
    icon of address Epsilon House Enterprise Road, Chilworth, Southampton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2007-09-24
    IIF 14 - Director → ME
  • 13
    WATCH SCOTCH MEDIA LTD - 2018-10-24
    icon of address Shed 1 Four Winds Pavilion, Pacific Quay, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,743 GBP2024-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-05-13
    IIF 2 - Director → ME
  • 14
    LEGISLATOR 1513 LIMITED - 2001-02-19
    icon of address 1 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    824,000 GBP2023-04-30
    Officer
    icon of calendar 2011-12-22 ~ 2015-07-13
    IIF 4 - Director → ME
  • 15
    icon of address 9 Merton Way, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,392 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-20 ~ 2024-11-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    UPF CARRY & INVESTMENT LIMITED - 2011-03-14
    MANCHESTER PORTFOLIO COMPANIES LIMITED - 2012-11-09
    icon of address 16 Lovers Lane, Grasscroft, Oldham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-01-10
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.