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

Willis, Alasdhair James Stewart

    Related profiles found in government register
  • Willis, Alasdhair James Stewart
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willis, Alasdhair James Stewart
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Charlotte Street, London, W1T 2NS, England

      IIF 5
  • Willis, Alasdhair James Stewart
    British creative & strategy consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, England

      IIF 6
  • Willis, Alasdhair James Stewart
    British creative director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 7
  • Willis, Alasdhair James Stewart
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Westbourne Park Road, London, W2 5PL

      IIF 8
    • icon of address 3 Olaf Street, London, W11 4BE, United Kingdom

      IIF 9
  • Willis, Alasdhair James Stewart
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pembridge Gardens, London, W2 4EA

      IIF 10
    • icon of address 17, Pembridge Gardens, London, W2 4EA, England

      IIF 11
  • Willis, Alasdhair James Stewart
    British ceo established & sons born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 12
  • Willis, Alasdhair James Stewart
    British creative and brand consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pembridge Gardens, London, W2 4EA

      IIF 13
  • Willis, Alasdhair James Stewart
    British creative director & brand consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 14
  • Willis, Alasdhair James Stewart
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX29 5UT, United Kingdom

      IIF 15
  • Mr Alasdhair James Stewart Willis
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, National House, 60-66 Wardour Street, London, W1F 0TA, England

      IIF 16
  • Mr Alasdhair James Stewart
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pembridge Gardens, London, W2 4EA

      IIF 17
  • Willis, Alasdhair James Stewart
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Pembridge Gardens, London, W2 4EA, United Kingdom

      IIF 18
  • Mr Alasdhair James Stewart Willis
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 17 Pembridge Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Pembridge Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    308,336 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor National House, 60-66 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Pembridge Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    -11,273 GBP2024-09-30
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    THREE MOUNTAINS LIMITED - 2024-09-18
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -3,024,572 GBP2023-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 4 - Director → ME
  • 7
    THREE LITTLE MOUNTAINS LTD - 2024-09-18
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,628,036 GBP2023-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 2 - Director → ME
  • 8
    THREE MOUNTAINS TM LTD - 2024-09-18
    icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address 3 Olaf Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2022-12-19
    IIF 9 - Director → ME
  • 2
    FURNITURECO LIMITED - 2005-05-04
    icon of address Unit 2-3, Culford House 1-7 Orsman Road, Whitmore Estate, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -271,581 GBP2024-12-31
    Officer
    icon of calendar 2005-03-16 ~ 2010-09-17
    IIF 8 - Director → ME
  • 3
    icon of address 6th Floor 1-4 Argyll Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -9,838,379 GBP2024-02-29
    Officer
    icon of calendar 2018-09-18 ~ 2022-11-03
    IIF 7 - Director → ME
  • 4
    SPA JUNKIE LIMITED - 2017-03-10
    icon of address 6th Floor 1-4 Argyll Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,034,932 GBP2024-02-29
    Officer
    icon of calendar 2017-03-06 ~ 2022-11-03
    IIF 14 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2018-04-01
    IIF 15 - Director → ME
  • 6
    PRECIS (1995) LIMITED - 2001-06-12
    icon of address 3 Olaf Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-02 ~ 2022-09-16
    IIF 5 - Director → ME
  • 7
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-03-02 ~ 2014-09-29
    IIF 12 - 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.