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, Patrick Thomas

    Related profiles found in government register
  • Willis, Patrick Thomas
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 3
  • Willis, Patrick Thomas
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 4
  • Willis, Patrick Thomas
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 5
  • Willis, Paddy Thomas
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Summerden House, Church Hill, Shamley Green, Guildford, Surrey, GU5 0UD

      IIF 6
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 7
    • Unit 4.07, The Tea Building, Shoreditch Works, 56 Shoreditch High St, London, E1 6JJ, England

      IIF 8
  • Willis, Patrick Thomas
    British business development director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Cripstead Lane, Winchester, Hants, SO23 9SE

      IIF 9
  • Willis, Patrick Thomas
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Checknet House 153, East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ

      IIF 10
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 11
  • Willis, Patrick Thomas
    British managing director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Cripstead Lane, Winchester, Hants, SO23 9SE

      IIF 12
  • Willis, Patrick Thomas
    British none born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Cripstead Lane, Winchester, Hampshire, SO23 9SE

      IIF 13
  • Willis, Patrick Thomas
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlottes, Lords Hill Common, Shamley Green, Guildford, GU5 0UZ, United Kingdom

      IIF 14
  • Willis, Paddy
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 15
  • Paddy Thomas Willis
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 17
  • Paddy Willis
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Willis, Patrick

    Registered addresses and corresponding companies
    • The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom

      IIF 21
  • Paddy Willis
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlottes, Lords Hill Common, Shamley Green, Guildford, GU5 0UZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    MISSION VENTURES SPV2 LTD - 2025-04-30 12691512
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,035 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 5 - Director → ME
  • 2
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -48,801 GBP2024-09-30
    Officer
    2024-04-05 ~ now
    IIF 15 - Director → ME
  • 4
    GROCERY ACCELERATOR LTD - 2019-12-12
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -630,660 GBP2024-12-31
    Officer
    2014-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,713 GBP2024-09-30
    Officer
    2020-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ANTLER AND BIRD LIMITED - 2018-05-12
    Unit 4.07, The Tea Building Shoreditch Works, 56 Shoreditch High St, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,957 GBP2024-12-31
    Officer
    2024-05-16 ~ now
    IIF 8 - Director → ME
  • 7
    GREAT BRITISH BISCOTTI CO LTD - 2020-08-16
    NEW FOREST BISCOTTI COMPANY LTD - 2016-06-24
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -413,717 GBP2022-12-31
    Officer
    2020-02-27 ~ now
    IIF 7 - Director → ME
  • 8
    Summerden House Church Hill, Shamley Green, Guildford, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    29,613 GBP2024-12-31
    Officer
    2022-01-25 ~ now
    IIF 6 - Director → ME
  • 9
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,159 GBP2024-03-31
    Officer
    2012-03-21 ~ now
    IIF 1 - Director → ME
  • 10
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-19 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    MISSION VENTURES SPV2 LTD - 2025-04-30 12691512
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,035 GBP2024-08-31
    Person with significant control
    2023-07-18 ~ 2023-08-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-25 ~ 2025-06-24
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-16 ~ 2023-07-17
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    VANILLA MANOR LIMITED - 2009-11-03
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate
    Officer
    2010-09-09 ~ 2011-12-12
    IIF 13 - Director → ME
  • 3
    THE LONDON ASSOCIATION OF ENTERPRISE AGENCIES - 2015-01-21
    Idealondon, 69 Wilson Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,831 GBP2024-03-31
    Officer
    2016-09-01 ~ 2017-07-27
    IIF 4 - Director → ME
  • 4
    BART 365 LIMITED - 2006-09-12
    Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2008-04-15 ~ 2008-07-31
    IIF 12 - Director → ME
  • 5
    FORMBOND LIMITED - 2004-06-03
    Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    2004-06-01 ~ 2010-05-31
    IIF 9 - Director → ME
  • 6
    YARDVINE LIMITED - 2003-09-04
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing
    Dissolved Corporate (5 parents)
    Officer
    2010-02-04 ~ 2011-02-08
    IIF 10 - Director → ME
  • 7
    1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,159 GBP2024-03-31
    Officer
    2012-01-10 ~ 2012-03-21
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.