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

Gilks, Alastair James Pearson

    Related profiles found in government register
  • Gilks, Alastair James Pearson
    British farming born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whatborough Farm, Tilton, Leicester, Leicestershire, LE7 9DJ

      IIF 1
  • Williamson, John Bentley
    British farming born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House, Farm, Metham, Goole, DN14 7YB, United Kingdom

      IIF 2
  • Mr John Bentley Williamson
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside House, Farm, Metham, Goole, DN14 7YB

      IIF 3
  • Wilson, John
    British retired born in September 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Addington Road, South Croydon, CR2 8RB, United Kingdom

      IIF 4
  • Amey, Kylie-jo
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Riverdale Road, Bexley, Kent, DA5 1QX, United Kingdom

      IIF 5
  • Hill, Christine Elizabeth Alexandra Paterson
    British farmer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Shipdham, Thetford, Norfolk, IP25 7RR

      IIF 6 IIF 7
  • Hill, Christine Elizabeth Alexandra Paterson
    British farming born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilsdon, Harry Edmund John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgemarsh Marina, Bridgemarsh Lane, Althorne, Essex, CM3 6DQ, England

      IIF 14
  • Wilsdon, Harry Edmund John
    British farming born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creeksea Place Farm, Ferry Road, Burnham-on-crouch, CM0 8PJ, England

      IIF 15
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 16 IIF 17
  • Mr Harry Edmund John Wilsdon
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgemarsh Marina, Bridgemarsh Lane, Althorne, Essex, CM3 6DQ, England

      IIF 18
    • icon of address Creeksea Place Barns, Ferry Road, Burnham-on-crouch, CM0 8PJ, England

      IIF 19
    • icon of address Bridgemarsh Marina, Bridgemarsh Lane, Althorne, Chelmsford, Essex, CM3 6DQ, England

      IIF 20 IIF 21
  • Wilson, John
    British company director born in November 1945

    Registered addresses and corresponding companies
    • icon of address 11 Goldfields Way, Greetland, Halifax, West Yorkshire, HX4 8LA

      IIF 22
  • Wilson, John
    Scottish farmer born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Dalrymple Street, Girvan, Ayrshire, KA26 9AE, Scotland

      IIF 23
  • Wilson, John
    Scottish farming born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nether Barr, Barr, Girvan, Ayrshire, KA26 9TY

      IIF 24
  • Hobbs, Ellin Wanda
    New Zealander farming born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pedigree House, 6 Kings Place, Perth, PH2 8AD

      IIF 25
  • Tilson, Ellin Wanda
    New Zealander farmer born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pedigree House, 6 Kings Place, Perth, PH2 8AD

      IIF 26
  • Hill, Christine Elizabeth Alexandra Paterson
    British

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Shipdham, Thetford, Norfolk, IP25 7RR

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bridgemarsh Marina, Bridgemarsh Lane, Althorne, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,976 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Waterside House Farm, Metham, Goole
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Alex Amey, 25 Riverdale Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-12-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CLEARBOLD LIMITED - 1990-01-10
    icon of address C/o Pricewaterhousecoopers, 9 Bond Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Creeksea Place Barns, Ferry Road, Burnham-on-crouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,925,144 GBP2024-08-31
    Officer
    icon of calendar 2020-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bridgemarsh Marina Bridgemarsh Lane, Althorne, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bridgemarsh Marina Bridgemarsh Lane, Althorne, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Morley Business Centre, Deopham Road, Morley St Botolph, Norfolk
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 14 Addington Road, Sanderstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 4 - Director → ME
Ceased 10
  • 1
    icon of address Centrum, Colney Lane, Norwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2008-01-28
    IIF 12 - Director → ME
  • 2
    icon of address 16 Hamilton Street, Girvan, Ayrshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    877,145 GBP2023-12-31
    Officer
    icon of calendar 2009-11-30 ~ 2012-05-15
    IIF 23 - Director → ME
  • 3
    DELVEACTUAL LIMITED - 1993-04-08
    icon of address Easton College, Easton, Norwich, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-12-12
    IIF 9 - Director → ME
  • 4
    BASICADAPT LIMITED - 1993-04-08
    icon of address Easton College, Easton, Norwich, Norfolk.nr9 5dx
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-12-12
    IIF 8 - Director → ME
    icon of calendar 1996-01-15 ~ 2001-02-15
    IIF 13 - Director → ME
  • 5
    ELECTRO PATH SERVICES LIMITED - 1995-06-28
    EASTON COLLEGE LEISURE LIMITED - 2014-03-18
    EASTON COLLEGE UTILITIES LIMITED - 1998-02-16
    icon of address City College Norwich, Ipswich Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-12-12
    IIF 11 - Director → ME
  • 6
    icon of address 16 Hamilton Street, Girvan, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2013-11-20
    IIF 24 - Director → ME
  • 7
    NATURAL WORLD PICTURES LIMITED - 2001-06-28
    icon of address 5a Great George Street, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,953 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2023-04-03
    IIF 1 - Director → ME
  • 8
    icon of address Manor Farm, Bradenham, Thetford, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,734,314 GBP2024-03-31
    Officer
    icon of calendar 1994-05-01 ~ 2021-10-14
    IIF 6 - Director → ME
    icon of calendar 1995-09-01 ~ 2021-10-14
    IIF 27 - Secretary → ME
  • 9
    icon of address Pedigree House, 6 Kings Place, Perth
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-02-05 ~ 2015-02-01
    IIF 25 - Director → ME
    icon of calendar 2017-03-28 ~ 2021-03-31
    IIF 26 - Director → ME
  • 10
    NORFOLK AGRICULTURAL STATION(THE) - 2003-04-01
    MORLEY RESEARCH CENTRE - 2003-10-03
    icon of address Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-18 ~ 2003-10-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.