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

Mcgladery, Gerald Robert

    Related profiles found in government register
  • Mcgladery, Gerald Robert
    British

    Registered addresses and corresponding companies
  • Mcgladery, Gerard Robert
    British

    Registered addresses and corresponding companies
    • 4 Mosside Crescent, Biggar, ML12 6GE

      IIF 4
  • Mcgladery, Gerald Robert

    Registered addresses and corresponding companies
    • 4 Mosside Crescent, Biggar, ML12 6GE

      IIF 5
    • 4 Moss Side Crescent, Biggar, Lanarkshire, ML12 6GE

      IIF 6
  • Mc Gladery, Gerald Robert

    Registered addresses and corresponding companies
    • 4 Mosside Crescent, Biggar, ML12 6GE

      IIF 7
  • Mcgladery, Robert Johnston
    British

    Registered addresses and corresponding companies
    • 26, Piney Lane, Belfast, Co Antrim, BT9 5QS, Northern Ireland

      IIF 8
  • Mcgladery, Gerald Robert
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgladery, Gerald Robert
    British company director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 16
  • Mcgladery, Gerald Robert
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Cromac Place, Belfast, BT7 2JB, United Kingdom

      IIF 17
    • 12, Cromac Place, The Gasworks, Belfast, BT7 2JB, United Kingdom

      IIF 18
  • Mcgladery, Robert Johnstone
    British

    Registered addresses and corresponding companies
    • 26, Piney Lane, Belfast, County Antrim, BT9 5QS

      IIF 19
  • Mcgladery, Gerard Robert
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgladery, Robert

    Registered addresses and corresponding companies
    • 26 Piney Lane, Belfast

      IIF 27
    • 26,piney Lane, Belfast, BT9 6NJ

      IIF 28
  • Mcgladery, Gerald
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcgladery, Robert Johnstone

    Registered addresses and corresponding companies
    • 26, Piney Lane, Belfast, County Antrim, BT9 5QS

      IIF 33
  • Mcgladery, Robert Johnston
    British director born in January 1937

    Resident in Ireland

    Registered addresses and corresponding companies
    • 26,piney Lane, Belfast

      IIF 34
  • Mr Gerald Mcgladery
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Cromac Place, The Gasworks, Belfast, BT7 2JB, United Kingdom

      IIF 35
  • Mr Gerald Robert Mcgladery
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a Trench Road, Mallusk, Belfast, BT36 4TY

      IIF 36
    • 12, Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 37 IIF 38
    • 12 Cromac Place, Belfast, BT7 2JB, United Kingdom

      IIF 39
    • 12, Cromac Place, The Gasworks, Belfast, Antrim, BT7 2JB

      IIF 40
    • 12, Cromac Place, The Gasworks, Belfast, BT7 2JB, United Kingdom

      IIF 41 IIF 42
    • C/o Hannaway Ca, 12 Cromac Place, Belfast, BT7 2JB, Northern Ireland

      IIF 43
    • 1a, Trench Road, Mallusk, Antrim, BT36 4TY

      IIF 44
    • 1a, Trench Road, Mallusk, Newtownabbey, Co Antrim, BT36 4TY

      IIF 45
  • Mcgladery, Robert Johnstone
    British born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Piney Lane, Belfast, County Antrim, BT9 5QS

      IIF 46
    • 26 Piney Lane, Belfast, County Antrim, BT9 5QS, Northern Ireland

      IIF 47 IIF 48 IIF 49
  • Mcgladery, Robert Johnstone
    British company director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26 Piney Lane, Belfast, BT9 5QS

      IIF 50
  • Mcgladery, Robert Johnstone
    British director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26 Piney Lane, Belfast, BT9 5QS

      IIF 51
    • 26, Piney Lane, Belfast, County Antrim, BT9 5QS

      IIF 52
  • Mr Gerard Robert Mcgladery
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broomhouses 2, Industrial Estate, Old Glasgow Road, Lockerbie, DG11 2SD, Scotland

      IIF 53
  • Mc Gladery, Robert Johnston
    British co director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26 Piney Lane, Belfast, BT9 5QS

      IIF 54
  • Mcgradery, Robert Johnston
    British co director born in January 1937

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26 Piney Lane, Belfast, BT9 5QS

      IIF 55
child relation
Offspring entities and appointments 21
  • 1
    ACE CHEMICALS LIMITED
    SF000708 NI030625
    Broomhouses 2 Industrial Estate, Old Glasgow Road, Lockerbie, Dumfries & Galloway
    Converted / Closed Corporate (3 parents)
    Officer
    2005-03-31 ~ now
    IIF 47 - Director → ME
    IIF 12 - Director → ME
    1997-01-08 ~ 2005-03-31
    IIF 8 - Secretary → ME
    2005-03-31 ~ now
    IIF 3 - Secretary → ME
  • 2
    BISCUIT FACTORY CONSTRUCTION LIMITED
    NI707850
    12 Cromac Place, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GBK INVESTMENTS LIMITED
    NI672401 NI669948
    12 Cromac Place The Gasworks, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GERMAR INVESTMENTS LIMITED
    NI655209
    12 Cromac Place, The Gasworks, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    GMBK INVESTMENTS LIMITED
    NI669948 NI672401
    12 Cromac Place The Gasworks, Belfast, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GMDS DEVELOPMENTS LIMITED
    NI665095
    12 Cromac Place, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GMMI INVESTMENTS LIMITED
    - now NI068650
    KILCO (NO1) LIMITED
    - 2018-06-18 NI068650
    C/o Hannaway Ca, 12 Cromac Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-03-28 ~ 2012-05-01
    IIF 50 - Director → ME
    2008-03-28 ~ now
    IIF 23 - Director → ME
    2008-03-28 ~ 2012-05-01
    IIF 6 - Secretary → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    KILCO (INTERNATIONAL) LIMITED
    SF001031 NI030625... (more)
    Kilco (international) Limited, Broomhouses 2 Industrial Estate Old Glasgow Road, Lockerbie, Dumfries & Galloway
    Converted / Closed Corporate (1 parent)
    Officer
    2009-01-06 ~ now
    IIF 46 - Director → ME
    IIF 14 - Director → ME
    2009-01-06 ~ now
    IIF 19 - Secretary → ME
  • 9
    KILCO (INTERNATIONAL) LTD
    - now NI003240 SF001031... (more)
    KILCO CHEMICALS,LIMITED
    - 2008-12-22 NI003240 NI030625
    1a Trench Road, Mallusk, Newtownabbey, Co Antrim
    Active Corporate (16 parents)
    Officer
    (before 2000-06-22) ~ 2018-06-22
    IIF 21 - Director → ME
    ~ 2012-05-01
    IIF 52 - Director → ME
    ~ 2012-05-01
    IIF 33 - Secretary → ME
  • 10
    KILCO CHEMICALS (UNITED KINGDOM) LIMITED
    NI008132
    1a Trench Road, Mallusk, Newtownabbey, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    1971-01-01 ~ 2012-05-01
    IIF 34 - Director → ME
    2006-01-01 ~ dissolved
    IIF 25 - Director → ME
    1971-01-01 ~ 2012-05-01
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 11
    KILCO CHEMICALS LTD
    - now NI030625 NI003240
    KILCO (INTERNATIONAL) LIMITED
    - 2008-01-24 NI030625 SF001031... (more)
    ACE CHEMICALS LIMITED
    - 2004-11-12 NI030625 SF000708
    RABRON LIMITED
    - 1996-09-30 NI030625
    12 Cromac Place, The Gasworks, Belfast, Antrim
    Dissolved Corporate (6 parents)
    Officer
    1996-03-20 ~ dissolved
    IIF 24 - Director → ME
    2005-03-31 ~ 2012-05-01
    IIF 51 - Director → ME
    2005-03-31 ~ 2012-05-01
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 12
    KILCO HOLDINGS LIMITED
    SC511356
    Broomhouses 2 Industrial Estate, Old Glasgow Road, Lockerbie, Scotland
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2015-07-22 ~ 2018-06-22
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE
  • 13
    LDS DEVCO LIMITED
    NI669971
    12 Cromac Place The Gasworks, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-04 ~ now
    IIF 30 - Director → ME
  • 14
    LDS HOLDCO LIMITED
    NI669956
    12 Cromac Place The Gasworks, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-02-01 ~ now
    IIF 10 - Director → ME
    2020-06-03 ~ 2026-02-01
    IIF 32 - Director → ME
  • 15
    LDS PROPCO LIMITED
    NI669961
    12 Cromac Place The Gasworks, Belfast, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-03 ~ now
    IIF 31 - Director → ME
  • 16
    MCGLADERY COMMERCIALS LTD
    - now NI039728
    TARSAN LIMITED - 2000-12-20
    405 Lisburn Road, Belfast
    Active Corporate (6 parents)
    Officer
    2006-03-01 ~ 2013-09-01
    IIF 27 - Secretary → ME
  • 17
    PHARMTEC INTERNATIONAL LIMITED
    - now NI038060 SF000880
    NALEE LIMITED
    - 2000-04-13 NI038060
    1a Trench Road, Mallusk, Antrim
    Dissolved Corporate (7 parents)
    Officer
    2000-04-06 ~ dissolved
    IIF 20 - Director → ME
    2005-03-31 ~ 2012-05-01
    IIF 55 - Director → ME
    2005-03-31 ~ 2012-05-01
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 18
    PHARMTEC INTERNATIONAL LIMITED
    SF000880 NI038060
    Gerald Robert Mcgladery, 42 Newfield Drive, Carlisle, Cumbria
    Converted / Closed Corporate (2 parents)
    Officer
    2000-04-13 ~ now
    IIF 13 - Director → ME
    2005-03-31 ~ now
    IIF 49 - Director → ME
    2005-03-31 ~ now
    IIF 2 - Secretary → ME
  • 19
    STOCKMANS WAY LIMITED
    NI662302
    12 Cromac Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VITAPHARM LIMITED
    - now NI035092 SF000881
    ARKIN LIMITED
    - 1999-01-08 NI035092
    1a Trench Road, Mallusk, Belfast
    Dissolved Corporate (7 parents)
    Officer
    1998-12-17 ~ dissolved
    IIF 22 - Director → ME
    2005-03-31 ~ 2012-05-01
    IIF 54 - Director → ME
    2005-04-16 ~ 2012-05-01
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 21
    VITAPHARM LIMITED
    SF000881 NI035092
    Gerald Robert Mcgladery, 42 Newfield Drive, Carlisle, Cumbria
    Converted / Closed Corporate (4 parents)
    Officer
    2005-03-31 ~ now
    IIF 48 - Director → ME
    1999-01-08 ~ now
    IIF 15 - Director → ME
    2005-03-31 ~ now
    IIF 1 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.