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

Gilbert, Stephen John

    Related profiles found in government register
  • Gilbert, Stephen John
    British company director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL

      IIF 1
    • icon of address 3 Westfield Road, Kilmarnock, Ayrshire, KA3 6GA

      IIF 2 IIF 3
  • Gilbert, Stephen John
    British director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Westfield Road, Kilmarnock, Ayrshire, KA3 6GA

      IIF 4
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL

      IIF 5
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 9, Glasgow Road, Paisley, PA1 3QS, Scotland

      IIF 10
  • Gilbert, Stephen John
    British finance director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL, United Kingdom

      IIF 11
  • Gilbert, Stephen John
    British financial director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Westfield Road, Kilmarnock, Ayrshire, KA3 6GA

      IIF 12
  • Gilbert, Stephen John
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. Johns Road, Hedge End, Southampton, SO30 4DF, England

      IIF 13
  • Gilbert, Stephen John
    British consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address End House, Allington Manor, Allington Lane, Fair Oak, Eastleigh, Hants, SO50 7DE, England

      IIF 14
  • Gilbert, Stephen John
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL

      IIF 15
  • Gilbert, Stephen John
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Westfield Road, Kilmarnock, Ayrshire, KA3 6GA

      IIF 16
  • Gilbert, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Westfield Road, Kilmarnock, Ayrshire, KA3 6GA

      IIF 17
  • Gilbert, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Westfield Road, Kilmarnock, Ayrshire, KA3 6GA

      IIF 18
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL

      IIF 19
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Gilbert, Stephen John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL

      IIF 23
  • Gilbert, Stephen John
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St John's Road, Hedge End, Hampshire, SO30 4DF, United Kingdom

      IIF 24
  • Mr Stephen John Gilbert
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Bernera Place, Kilmarnock, Ayrshire, KA3 2HL

      IIF 25
  • Mr Stephen John Gilbert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address End House End House, Allington Manor, Allington Lane, Fair Oak, Eastleigh, SO50 7DE, United Kingdom

      IIF 26
    • icon of address 88, St. Johns Road, Hedge End, Southampton, SO30 4DF, England

      IIF 27
  • Mr Stephen John Gilbert
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St John's Road, Hedge End, Hampshire, SO30 4DF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 88 St John's Road, Hedge End, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Bernera Place, Kilmarnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Trusolv Ltd, Grove House Meridians Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,710 GBP2021-05-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 88 St. Johns Road, Hedge End, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,800 GBP2025-02-28
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    OWN ENERGY PLC - 2008-09-22
    icon of address 9 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-01-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    TM 1278 LIMITED - 2007-04-11
    icon of address 4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-03-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    TM 1277 LIMITED - 2007-04-11
    icon of address 4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2007-03-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    TM 1279 LIMITED - 2007-04-11
    icon of address 4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-03-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address 4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-01-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 9 Glasgow Road, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 2 - Director → ME
  • 12
    TM 1280 LIMITED - 2007-04-11
    icon of address 4 Somerset Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-03-16 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 3
  • 1
    MICROSAVE HOLDINGS LIMITED - 2011-05-17
    MICROSAVE HOLDINGS PLC - 2008-09-01
    icon of address 9 Glasgow Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-06
    IIF 10 - Director → ME
  • 2
    icon of address 7th Floor 90 St Vincent Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-12 ~ 2009-09-04
    IIF 12 - Director → ME
    icon of calendar 2005-03-07 ~ 2009-09-25
    IIF 16 - Secretary → ME
  • 3
    icon of address Begbies Traynor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2011-10-03
    IIF 3 - Director → ME
    icon of calendar 2006-10-27 ~ 2011-10-03
    IIF 17 - Secretary → 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.