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, John William Stephen

    Related profiles found in government register
  • Gilbert, John William Stephen
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilbert, John William Stephen
    British company director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40 Glencregagh Road, Belfast, County Antrim, BT8 4FZ

      IIF 8
  • Gilbert, John William Stephen
    British director born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gilbert, John William Stephen
    British seed merchant born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Glencregagh, 40 Glencregagh Road, Belfast, BT8 6FZ

      IIF 15
  • Mr John William Stephen Gilbert
    British born in March 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Commercial Road, Banbridge, Co.down, BT32 3ES

      IIF 16
  • Gilbert, John William Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 Drumbe Road, Lisburn, Co. Antrim, Northern Ireland

      IIF 17
  • Gilbert, William Stephen
    British co director born in July 1912

    Registered addresses and corresponding companies
    • icon of address Millhouse, Straid, Ballyclare, Co.antrim, BT39 9NF

      IIF 18 IIF 19
  • Gilbert, William Stephen
    British company director born in July 1912

    Registered addresses and corresponding companies
  • Gilbert, William Stephen
    British director born in July 1912

    Registered addresses and corresponding companies
    • icon of address Mill House, Straid, Ballyclare, Co.antrim, BT39 9NF

      IIF 22 IIF 23
    • icon of address Millhouse, Straid, Ballyclare, Co.antrim, BT39 9NF

      IIF 24 IIF 25
    • icon of address The Millhouse, Straid, Ballyclare, BT39 9NF

      IIF 26 IIF 27
    • icon of address Mill House, 10 Ballylagan Road, Straid, Ballyclare, BT39 9NF

      IIF 28
    • icon of address The Mill House, 10 Ballylagan Road, Straid, Ballyclare, BT39 9NF

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address William John Gilbert, The Old Bakery, Water Lane, Oxton Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1983-11-04 ~ now
    IIF 17 - Director → ME
  • 2
    DAVID BELL LIMITED - 2004-07-14
    JOHN DUN & COMPANY LIMITED - 2001-07-06
    icon of address Shield & Kyd Solicitors, 15 Rutland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1982-12-14 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 17 Clarendon Road, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 15 - Director → ME
  • 5
    JOSEPH MORTON LIMITED - 2018-05-15
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1983-01-13 ~ dissolved
    IIF 10 - Director → ME
  • 6
    GERMINAL SEEDS GB LIMITED - 2014-10-21
    BRITISH SEED HOUSES LIMITED - 2013-11-27
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1982-12-07 ~ now
    IIF 4 - Director → ME
  • 7
    GERMINAL SEEDS NI LTD - 2014-10-30
    SAMUEL MCCAUSLAND LIMITED - 2013-11-20
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1981-12-03 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1981-04-23 ~ now
    IIF 2 - Director → ME
  • 9
    SARCON (NO. 144) LIMITED - 2003-10-16
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Wm Davies Building C/o David Lloyd I.b.e.r.s, Aberystwyth University, Penrhyncoch, Aberystwyth, Dyfed, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1982-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 12
    DAVID BELL LIMITED - 2001-07-06
    icon of address Shield & Kyd Solicitors, 15 Rutland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1982-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Lawnsmith Camp Road, Witham St. Hughs, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,497 GBP2023-12-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 3 - Director → ME
  • 15
    GERMINAL HOLDINGS LIMITED - 2022-11-09
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1982-01-14 ~ now
    IIF 6 - Director → ME
  • 16
    THE GRASS PEOPLE LTD - 2020-08-03
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address William John Gilbert, The Old Bakery, Water Lane, Oxton Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1983-11-04 ~ 2003-11-28
    IIF 21 - Director → ME
  • 2
    DAVID BELL LIMITED - 2004-07-14
    JOHN DUN & COMPANY LIMITED - 2001-07-06
    icon of address Shield & Kyd Solicitors, 15 Rutland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2003-11-28
    IIF 27 - Director → ME
  • 3
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1953-11-13 ~ 2003-11-28
    IIF 25 - Director → ME
  • 4
    JOSEPH MORTON LIMITED - 2018-05-15
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1922-09-26 ~ 2003-11-28
    IIF 22 - Director → ME
  • 5
    GERMINAL SEEDS GB LIMITED - 2014-10-21
    BRITISH SEED HOUSES LIMITED - 2013-11-27
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1967-10-02 ~ 2003-11-28
    IIF 24 - Director → ME
  • 6
    GERMINAL SEEDS NI LTD - 2014-10-30
    SAMUEL MCCAUSLAND LIMITED - 2013-11-20
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1917-11-12 ~ 2003-11-28
    IIF 18 - Director → ME
  • 7
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1981-04-23 ~ 2003-11-28
    IIF 28 - Director → ME
  • 8
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1951-05-31 ~ 2003-11-28
    IIF 19 - Director → ME
  • 9
    DAVID BELL LIMITED - 2001-07-06
    icon of address Shield & Kyd Solicitors, 15 Rutland Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-11-28
    IIF 20 - Director → ME
  • 10
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1906-05-24 ~ 2003-11-28
    IIF 23 - Director → ME
  • 11
    GERMINAL HOLDINGS LIMITED - 2022-11-09
    icon of address 1 Clarence Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1963-04-08 ~ 2010-06-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    3,974,131 GBP2024-07-31
    Officer
    icon of calendar ~ 2003-12-08
    IIF 29 - 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.