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

Mr Giles Duncan Ward

    Related profiles found in government register
  • Mr Giles Duncan Ward
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Duke Street, Darlington, DL3 7AB, United Kingdom

      IIF 1
    • icon of address C/o Milners Solicitors, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH, England

      IIF 2 IIF 3
    • icon of address C/o Milners Solicitors, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH, United Kingdom

      IIF 4
    • icon of address Milners Solicitors, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 5
    • icon of address Milners Solictors, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH, England

      IIF 6
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 7 IIF 8 IIF 9
    • icon of address Albatross Marketing Ltd, Wakefield Road, Ossett, West Yorkshire, WF5 9AJ

      IIF 10
    • icon of address Travelwise Business Travel Management Limited, Wakefield Road, Ossett, West Yorkshire, WF5 9AJ

      IIF 11
    • icon of address Travelwise Leisure Limited, Wakefield Road, Ossett, West Yorkshire, WF5 9AJ

      IIF 12
    • icon of address Wakefield Road, Ossett, West Yorkshire, WF5 9AJ

      IIF 13
  • Giles Duncan Ward
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milners Solicitors Whitehall Waterfront 2, Riverside Way, Leeds, West Yorkshire, LS1 4EH, United Kingdom

      IIF 14
    • icon of address Whitehall Waterfront, Riverside Way, Leeds, LS1 4EH, England

      IIF 15
  • Ward, Giles Duncan
    British lawyer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milners Solicitors, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, United Kingdom

      IIF 16
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 17
  • Ward, Giles Duncan
    British solicitor born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarm Squash Club, Leven Road, Yarm, TS15 9EY, England

      IIF 18
  • Ward, Giles Duncan
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Houndgate, Darlington, County Durham, DL1 5RH, United Kingdom

      IIF 19
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 20
  • Ward, Giles Duncan
    British solicitor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milners Solicitors, Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH, United Kingdom

      IIF 21
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, LS1 4EH

      IIF 22 IIF 23
  • Ward, Giles Duncan
    English lawyer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Valley Drive, 26 Valley Drive, Yarm, 26 Valley Drive, Yarm, Teeside, TSTS159JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Albatross Marketing Ltd, Wakefield Road, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,132 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 2
    icon of address Milners Whitehall Waterfront, 2 Riverside Way, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Scotland Farm Dry Drayton, Cambridge
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,225,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address 31 Houndgate, Darlington, County Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Whitehall Waterfront 2, Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    KILLGERM GROUP LIMITED - 1994-01-04
    icon of address Wakefield Road, Ossett, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,372,840 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    KILLGERM CHEMICALS LIMITED - 1994-01-04
    icon of address Killgerm Group Ltd, Wakefield Road, Ossett, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,286,448 GBP2024-12-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    MILNERS LAW LLP - 2024-01-18
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Pest Control News Limited, Wakefield Road, Ossett, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,865 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    GROVEX OVERSEAS LIMITED - 1991-04-17
    icon of address Wakefield Road, Ossett, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,218,395 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 11
    ABLI INTERNATIONAL LTD - 2004-12-30
    KINGDOM SERVICES UK LIMITED - 1996-08-12
    icon of address Pestwest Environmental Limited, Wakefield Road, Ossett, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 12
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,432 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    AIMSUDDEN LIMITED - 1988-11-18
    THE ILKLEY TRAVEL CENTRE LIMITED - 2001-09-13
    TRAVELWISE GROUP LIMITED - 2002-12-16
    icon of address Travelwise Business Travel Management Limited, Wakefield Road, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,387 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 15
    ELSMORE & CO. LIMITED - 2002-08-16
    icon of address Travelwise Leisure Limited, Wakefield Road, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 16
    icon of address Milners Solicitors Whitehall Waterfront, 2 Riverside Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Yarm Squash Club, Leven Road, Yarm, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 18 - Director → ME
Ceased 1
  • 1
    PARKINSON TRAVEL LIMITED - 1977-12-31
    TRAVELWISE ILKLEY TRAVEL LIMITED - 2002-08-16
    TRAVELWISE GROUP LIMITED - 2019-05-29
    TRAVELWISE BUSINESS TRAVEL MANAGEMENT LIMITED - 2002-12-16
    icon of address 2 Kingdom Street, 6th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -380,649 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE

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.