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

Woolley, Giles William

    Related profiles found in government register
  • Woolley, Giles William
    British

    Registered addresses and corresponding companies
    • icon of address Domus 20 Upper Carlisle Road, Eastbourne, East Sussex, BN20 7TN

      IIF 1 IIF 2
  • Woolley, Giles William
    British company director

    Registered addresses and corresponding companies
  • Woolley, Giles William
    British director

    Registered addresses and corresponding companies
    • icon of address Domus 20 Upper Carlisle Road, Eastbourne, East Sussex, BN20 7TN

      IIF 8
  • Woolley, Giles William
    British co dir born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

      IIF 9
  • Woolley, Giles William
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, WF10 5HW, England

      IIF 10
    • icon of address Hampden Park Ind Est, Eastbourne, East Sussex, BN22 9AX

      IIF 11
    • icon of address Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

      IIF 12
    • icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

      IIF 13
    • icon of address 7, Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX, England

      IIF 14
    • icon of address Domus 20 Upper Carlisle Road, Eastbourne, East Sussex, BN20 7TN

      IIF 15 IIF 16
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 17
  • Woolley, Giles William
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marshall Road, Eastbourne, BN22 9AX, United Kingdom

      IIF 18
    • icon of address 7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX

      IIF 19
    • icon of address Domus 20 Upper Carlisle Road, Eastbourne, East Sussex, BN20 7TN

      IIF 20
  • Woolley, Giles William
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX, United Kingdom

      IIF 21
    • icon of address Has-vent Main Works, Heath Mill Road, Wombourne, Wolverhampton, West Midlands, WV5 8AP, England

      IIF 22
  • Woolley, Giles William
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grace James House, Po Box 341, Billingshurst, RH14 4AE, United Kingdom

      IIF 23
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 24
  • Woolley, Giles William
    British retired born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX, United Kingdom

      IIF 25
  • Mr Giles William Woolley
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hotchkiss Group Ltd, Hampden Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX, United Kingdom

      IIF 26
  • Mr Giles William Woolley
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 27
    • icon of address Hampden Park Ind Est, Eastbourne, East Sussex, BN22 9AX

      IIF 28
child relation
Offspring entities and appointments
Active 1
Ceased 16
  • 1
    icon of address 7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2021-09-30
    IIF 19 - Director → ME
  • 2
    DANCEADMIRE LIMITED - 1994-11-25
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 1994-11-23 ~ 2021-09-30
    IIF 13 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-11-11
    IIF 6 - Secretary → ME
  • 3
    icon of address C/o Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,701,780 GBP2024-12-31
    Officer
    icon of calendar 1996-07-05 ~ 2018-02-23
    IIF 9 - Director → ME
    icon of calendar 1996-07-05 ~ 1998-07-05
    IIF 16 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-11-11
    IIF 2 - Secretary → ME
  • 4
    FLAMEBAR PRODUCTS LIMITED - 2007-05-09
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-02-21 ~ 2021-09-30
    IIF 14 - Director → ME
  • 5
    HOTCHKISS GROUP LTD - 2023-11-17
    HOTCHKISS ENGINEERS LIMITED - 2003-10-31
    icon of address 1st Floor 99 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2021-09-30
    IIF 11 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-11-11
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-02-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HAS AIR SUPPLY GROUP LIMITED - 2020-02-10
    HAS-VENT LIMITED - 2020-02-11
    icon of address Has-vent Main Works Heath Mill Road, Wombourne, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-04
    IIF 22 - Director → ME
  • 7
    HOTCHKISS AIR SUPPLY LIMITED - 2020-03-03
    icon of address Has-vent Main Works Heath Mill Road, Wombourne, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2018-07-23 ~ 2020-03-05
    IIF 18 - Director → ME
  • 8
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2022-09-30
    Officer
    icon of calendar 2020-02-10 ~ 2021-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2021-09-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-01-11 ~ 2024-06-30
    IIF 25 - Director → ME
  • 10
    HOTCHKISS DUCTWORK LIMITED - 2003-10-31
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-09-30
    IIF 12 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-11-11
    IIF 7 - Secretary → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2002-11-11
    IIF 4 - Secretary → ME
  • 12
    EARTHSUN LIMITED - 2001-09-13
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-08-16 ~ 2002-08-16
    IIF 20 - Director → ME
    icon of calendar 2001-08-16 ~ 2002-08-16
    IIF 8 - Secretary → ME
  • 13
    DOWSETTALLY LIMITED - 1978-12-31
    icon of address Unit A5, Ropemaker Park, Diplocks Way, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    1,112,868 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-08-16
    IIF 15 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-08-16
    IIF 3 - Secretary → ME
  • 14
    icon of address Chaucer Industrial Estate, Dittons Road, Polegate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    918,000 GBP2024-09-30
    Officer
    icon of calendar 2019-08-20 ~ 2025-10-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2025-10-10
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOTCHKISS METRIDUCT LIMITED - 1993-03-30
    icon of address System Hygienics Ltd Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,585,955 GBP2024-09-30
    Officer
    icon of calendar ~ 2025-10-10
    IIF 10 - Director → ME
    icon of calendar 1998-12-14 ~ 2002-11-11
    IIF 1 - Secretary → ME
  • 16
    icon of address Jubilee Farmhouse, Rhodes Minnis, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ 2014-09-15
    IIF 23 - 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.