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

Mr William Gardener

    Related profiles found in government register
  • Mr William Gardener
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW

      IIF 1
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 2
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 3
  • Mr Will Gardener
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stourton Avenue, London, TW13 6LA, England

      IIF 4
  • Mr William Gardener
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mannin Way, Lancaster Business Park, Lancaster, Lancashire, LA1 3SW, England

      IIF 5
  • Mr William Henry Gardener
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Haugh Lane, Addison Industrial Estate, Blaydon On Tyne, Tyne And Wear, NE21 4TE

      IIF 6
    • icon of address 80-84, St. Mary Road, London, London, E17 9RE, England

      IIF 7
  • Mr William Henry Gardner
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 8
  • Gardner, William Henry
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, LU3 4BU, England

      IIF 9
  • Gardener, William Henry
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-84, St. Mary Road, London, London, E17 9RE, England

      IIF 10
  • Gardener, William Henry
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 62, Claverton Street, London, SW1V 3AX

      IIF 11
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 12
  • Gardener, William
    British businessman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ashness Road, London, SW11 6RY, United Kingdom

      IIF 13
  • Gardener, William
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 105, Cadogan Gardens, London, SW3 2RF

      IIF 14
  • Gardener, William
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baldwins, Pathfields Business Park, South Molton, EX36 3LH, England

      IIF 15
  • Gardener, William
    British director of fresh renovations born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 105, Cadogan Gardens, London, SW3 2RF

      IIF 16
  • Gardener, William
    British sales born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 105, Cadogan Gardens, London, SW3 2RF

      IIF 17
  • Gardener, William Henry
    British student born in June 1977

    Registered addresses and corresponding companies
    • icon of address 29 B Crookham Road, London, SW6 4EG

      IIF 18
  • Gardener, William Henry
    British

    Registered addresses and corresponding companies
    • icon of address 29 B Crookham Road, London, SW6 4EG

      IIF 19
  • Gardener, William Henry
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 20
  • Gardener, William Henry
    British businessman born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Mansions, Cliveden Place, London, SW1W 8HE, England

      IIF 21
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 22
  • Gardener, William
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silverstream, Silverstream House, Silverstream, 45, Fitzroy Street, London, W1T 6EB, England

      IIF 23
  • Gardener, William
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 5, 62, Claverton Street, London, SW1V 3AX

      IIF 24
  • Gardner, William
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Sibsey Street, Lancaster, LA1 5DF, United Kingdom

      IIF 25
  • Gardener, William Henry

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Mansions, Cliveden Place, London, SW1W 8HE, England

      IIF 26
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 27
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 28
  • Gardener, William

    Registered addresses and corresponding companies
    • icon of address 83, Victoria Street, London, SW1H 0HW, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-05-19 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 105a Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 3
    MOVE2SOLAR LIMITED - 2009-06-22
    icon of address Unit 5 Haugh Lane, Addison Industrial Estate, Blaydon On Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,927 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cwr, 20 Mannin Way, Lancaster Business Park, Lancaster, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    477 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Bramingham Business Centre, Enterprise Way, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Silverstream, Silverstream House, Silverstream, 45, Fitzroy Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 80-84 St. Mary Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,665 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BATTERSEA ELECTRICAL LTD - 2020-06-05
    BATTERSEA BUILDERS ELECTRICAL LTD - 2015-03-25
    icon of address Bramingham Business & Conference Centre, Enterprise Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,231 GBP2024-10-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-10-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295,515 GBP2020-06-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136,782 GBP2022-10-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-10-19 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 42 Parkgate Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-04-26
    Officer
    icon of calendar 1998-11-10 ~ 2006-06-02
    IIF 18 - Director → ME
  • 2
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ 2015-01-20
    IIF 21 - Director → ME
    icon of calendar 2014-11-04 ~ 2015-01-20
    IIF 26 - Secretary → ME
  • 3
    icon of address 105a Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2007-03-31
    IIF 19 - Secretary → ME
  • 4
    MOVE2SOLAR LIMITED - 2009-06-22
    icon of address Unit 5 Haugh Lane, Addison Industrial Estate, Blaydon On Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,927 GBP2021-11-30
    Officer
    icon of calendar 2006-11-28 ~ 2020-08-25
    IIF 11 - Director → ME
    icon of calendar 2006-11-28 ~ 2020-08-25
    IIF 24 - Secretary → ME
  • 5
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,894 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2017-07-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-07-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASTELL FOUNDATION - 2014-12-03
    RESTART (WWW.RESTARTLIVES.ORG) LIMITED - 2018-06-06
    icon of address Flat 5 69 Onslow Square, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    271,041 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ 2011-12-19
    IIF 16 - Director → ME
  • 7
    icon of address Redheugh House Thornaby Place, Thornaby, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,781 GBP2018-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2009-11-29
    IIF 14 - 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.