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

Giblin, Declan Patrick

    Related profiles found in government register
  • Giblin, Declan Patrick
    Irish born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hailes House, Hailes, Nr Winchcombe, Cheltenham, GL54 5PB, England

      IIF 1
    • Hailes House, Hailes, Nr Winchcombe, Cheltenham, Gloucestershire, GL54 5PB, United Kingdom

      IIF 2
    • Hailes House, Hailes, Nr Winchcombe, Gloucestershire, GL54 5PB

      IIF 3
  • Giblin, Declan Patrick
    Irish accountant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, United Kingdom

      IIF 4
  • Giblin, Declan Patrick
    Irish company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Agrii, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, United Kingdom

      IIF 5 IIF 6
    • C/o Agrii, Station Road, Andoversford, Cheltenham, GL54 4LZ, United Kingdom

      IIF 7
  • Giblin, Declan Patrick
    Irish director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 8
    • Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 1-3 Freeman Court, Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW

      IIF 12
  • Giblin, Declan Patrick
    Irish general manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

      IIF 13
    • Hailes House, Hailes, North Winchcombe, Gloucestershire, GL54 5PB, United Kingdom

      IIF 14
  • Giblin, Declan Patrick
    Irish managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ, England

      IIF 15
    • Hailes House, Hailes, North Winchcombe, Gloucestershire, GL54 5PB, United Kingdom

      IIF 16 IIF 17
  • Giblin, Declan
    Irish company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kinarch Duglinch Lane, Gretton, Cheltenham, Gloucestershire, GL54 5YU

      IIF 18 IIF 19
  • Giblin, Declan
    Irish general manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kinarch Duglinch Lane, Gretton, Cheltenham, Gloucestershire, GL54 5YU

      IIF 20
  • Mr Declan Patrick Giblin
    Irish born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hailes House, Hailes, Nr Winchcombe, Cheltenham, Glos, GL54 5PB

      IIF 21
    • Hailes House, Hailes, Nr Winchcombe, Gloucestershire, GL54 5PB

      IIF 22
child relation
Offspring entities and appointments 20
  • 1
    AGRI INTELLIGENCE LIMITED
    - now SC333290
    CAMVO 177 LIMITED
    - 2012-01-17 SC333290 SC357658, SC324599, SC274488... (more)
    24 Glenearn Road, Perth
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2009-04-07 ~ 2017-07-21
    IIF 6 - Director → ME
  • 2
    AGRII HOLDINGS (UK) LIMITED
    - now NI604285
    SILOS (UK) LIMITED
    - 2012-01-19 NI604285
    Unit 4 A Mclean Road, Campsie Real Estate, Londonderry
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2011-03-07 ~ 2017-07-21
    IIF 17 - Director → ME
  • 3
    CALGARY JUST COMPANIES LTD
    - now 04338715
    CALGARY JUST COMPANY LIMITED - 2002-01-18
    Calgary House, Britons Lane, Sherringham, Norfolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,224,487 GBP2024-12-31
    Officer
    2025-04-30 ~ now
    IIF 1 - Director → ME
  • 4
    24 Glenearn Road, Perth
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    306,900 GBP2020-07-31
    Officer
    2009-04-07 ~ 2017-07-21
    IIF 7 - Director → ME
  • 5
    CLEANCROP UK LIMITED
    - now 05300865
    WILLOUGHBY (512) LIMITED - 2005-07-13
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2011-03-08 ~ 2017-07-21
    IIF 9 - Director → ME
  • 6
    COOLGLAS DEVELOPMENTS LIMITED
    06315156
    Hailes House, Hailes, Nr Winchcombe, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -54,738 GBP2024-07-31
    Officer
    2007-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CSC CROP PROTECTION LIMITED
    - now SC153036
    CSC GROUP LIMITED - 1999-03-31
    ELMGLOW LIMITED - 1995-02-03
    24 Glenearn Road, Perth
    Dissolved Corporate (22 parents)
    Officer
    2009-04-07 ~ 2017-07-21
    IIF 5 - Director → ME
  • 8
    INNKEEPING LIMITED
    03962116
    Innkeeping Lyd, Hailes House Hailes, Nr Winchcombe, Cheltenham, Glos
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,656,959 GBP2024-06-30
    Officer
    2011-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MASSTOCK ARABLE (UK) LIMITED
    - now 02387531
    JOINTBEAM LIMITED
    - 1990-02-06 02387531
    Andoversford, Cheltenham, Gloucestershire
    Active Corporate (33 parents, 10 offsprings)
    Officer
    ~ 2017-07-21
    IIF 13 - Director → ME
  • 10
    MASSTOCK GROUP HOLDINGS LIMITED
    - now 05971924
    MASTSILVER LIMITED
    - 2007-04-05 05971924
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2007-03-09 ~ 2017-07-21
    IIF 8 - Director → ME
  • 11
    ORIGIN AMENITY LIMITED - now
    MASSTOCK FARM MANAGEMENT MENA LIMITED
    - 2020-01-14 07819203
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2011-10-21 ~ 2017-07-21
    IIF 4 - Director → ME
  • 12
    ORIGIN AMENITY SOLUTIONS LIMITED - now
    RIGBY TAYLOR LIMITED
    - 2021-07-26 00157345
    1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (21 parents)
    Officer
    2011-03-09 ~ 2017-07-21
    IIF 12 - Director → ME
  • 13
    ORIGIN ENTERPRISES UK LIMITED
    - now NI054947
    IAWS UK LIMITED - 2006-12-11
    KPMG SHELF COMPANY (NO.40) LIMITED - 2006-04-21
    Unit 4a Mc Lean Road, Campsie Real Estate, Londonderry
    Active Corporate (26 parents, 11 offsprings)
    Officer
    2008-07-17 ~ 2017-07-21
    IIF 14 - Director → ME
  • 14
    ORIGIN HOLDINGS (UK) LIMITED
    06448593
    Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2012-02-08 ~ 2017-07-21
    IIF 16 - Director → ME
  • 15
    OVAL (1173) LIMITED
    03320006 03319966, 06457623, 03191025... (more)
    Agrii, Station Road, Andoversford, Cheltenham, Gloucestershire, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    1997-05-13 ~ 2017-07-21
    IIF 15 - Director → ME
  • 16
    R M JONES LIMITED - now
    R M JONES (PHARMACY) LIMITED - 2003-12-19
    R.M. JONES (AGRONOMY) LIMITED
    - 2002-11-21 02789722
    DOVEWELL LIMITED
    - 1993-02-22 02789722
    R M Jones Farmcentre, Oxford Road, Hay-on-wye, Herefordshire
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    1,223,084 GBP2024-12-31
    Officer
    1993-02-15 ~ 2001-06-30
    IIF 18 - Director → ME
  • 17
    SOIL SERVICES LIMITED
    - now 02395778
    SHAUGHNESSY & COMPANY LIMITED
    - 1989-11-02 02395778
    NODALWELL LIMITED
    - 1989-09-20 02395778
    Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (17 parents)
    Officer
    ~ 1995-09-13
    IIF 20 - Director → ME
  • 18
    UNITED AGRI PRODUCTS LIMITED
    - now 02798041 02754104
    INDEPENDENT AGRICULTURE LIMITED - 1999-02-26
    RBCO 143 LIMITED - 1993-05-04
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Active Corporate (36 parents)
    Officer
    2011-03-08 ~ 2017-07-21
    IIF 11 - Director → ME
  • 19
    UREAKA FERTILISERS (UK) LIMITED
    - now 02848366
    TYPENAME LIMITED
    - 1994-07-01 02848366
    Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (14 parents)
    Officer
    1993-09-16 ~ 1995-09-13
    IIF 19 - Director → ME
  • 20
    WILLMOT PERTWEE LIMITED
    - now 03206948
    CELANDOR LIMITED - 1996-07-01
    Station Road, Andoversford, Cheltenham, Gloucestershire
    Dissolved Corporate (31 parents, 4 offsprings)
    Officer
    2011-03-08 ~ 2017-07-21
    IIF 10 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.