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

Willits, Giles Kirkley

    Related profiles found in government register
  • Willits, Giles Kirkley
    British chief financial officer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Warren Street, London, W1T 6AG, United Kingdom

      IIF 1
  • Willits, Giles Kirkley
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willits, Giles Kirkley
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willits, Giles Kirkley
    British cfo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willits, Giles Kirkley
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willits, Giles Kirkley
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willits, Giles Kirkley
    British finance director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willits, Giles Kirkley
    British group chief financial officer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Warren Street, London, W1T 6AG, England

      IIF 60
  • Willits, Giles Kirkley
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, United Kingdom

      IIF 61
  • Willits, Giles Kirkley
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 62
  • Willits, Giles Kirkley
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard House, Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

      IIF 63 IIF 64
  • Willits, Giles Kirkley
    British accountant born in November 1966

    Registered addresses and corresponding companies
  • Giles Kirkley Willits
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Guildford Street, Luton, LU1 2NR, England

      IIF 70
  • Willits, Giles Kirkley

    Registered addresses and corresponding companies
    • icon of address No 7, Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire, MK17 9EA

      IIF 71
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 120 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 2
    INTUITIVE INVESTMENT GROUP PLC - 2020-06-16
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 62 - Director → ME
  • 3
    icon of address 45 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 455 Rue St Antoine Ouest, 3rd Floor, Montreal, Quebec H2z 1jl, Canada
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 42 - Director → ME
  • 5
    AURUM MINING PLC - 2017-01-09
    ZOLOTO PLC - 2004-04-05
    icon of address 22 Great James Street, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address 24a Guildford Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,161 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 63
  • 1
    RECORD MERCHANDISERS LIMITED - 1988-09-13
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2005-08-24
    IIF 59 - Director → ME
  • 2
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2017-03-02
    IIF 51 - Director → ME
  • 3
    NEWINCCO 1139 LIMITED - 2011-12-14
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,213,183 GBP2023-12-26
    Officer
    icon of calendar 2013-01-08 ~ 2017-03-02
    IIF 50 - Director → ME
  • 4
    ALLIANCE ATLANTIS RELEASING LIMITED - 2010-05-13
    ALLIANCE RELEASING LIMITED - 2001-08-23
    ALLIANCE ELECTRIC RELEASING LIMITED - 1997-09-23
    ALLIANCE - ELECTRIC RELEASING LIMITED - 1997-09-02
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -92,767,000 GBP2021-12-26
    Officer
    icon of calendar 2013-01-08 ~ 2017-03-23
    IIF 52 - Director → ME
  • 5
    EURO TUB LIMITED - 2007-08-29
    icon of address 4 The Square, Stockley Park, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,655,000 GBP2021-12-26
    Officer
    icon of calendar 2015-10-22 ~ 2017-04-06
    IIF 39 - Director → ME
  • 6
    icon of address 2 Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,064 GBP2019-03-31
    Officer
    icon of calendar 2000-06-07 ~ 2001-01-01
    IIF 69 - Director → ME
  • 7
    icon of address 1st Floor, College House, 32-36 College Green, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2017-03-30
    IIF 1 - Director → ME
  • 8
    icon of address 242 Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-03-24 ~ 2005-10-07
    IIF 58 - Director → ME
  • 9
    E1 ENTERTAINMENT UK LIMITED - 2010-08-31
    CONTENDER LIMITED - 2009-03-09
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,022,000 GBP2019-12-29
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-29
    IIF 34 - Director → ME
  • 10
    E1 ENTERTAINMENT UK RIGHTS LIMITED - 2010-08-31
    CONTENDER ENTERTAINMENT LIMITED - 2009-03-09
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-30
    IIF 33 - Director → ME
  • 11
    ALLIANCE FILMS (UK) SINISTER 2 LIMITED - 2024-11-27
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,184 GBP2023-12-26
    Officer
    icon of calendar 2013-04-25 ~ 2017-02-03
    IIF 56 - Director → ME
  • 12
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2017-02-03
    IIF 5 - Director → ME
  • 13
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,226,788 GBP2023-12-27
    Officer
    icon of calendar 2016-01-27 ~ 2017-02-03
    IIF 41 - Director → ME
  • 14
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2017-02-03
    IIF 46 - Director → ME
  • 15
    EONE FEATURES (IN SHADOWS) LIMITED - 2016-03-29
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-02-03
    IIF 43 - Director → ME
  • 16
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2017-03-02
    IIF 2 - Director → ME
  • 17
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2017-02-03
    IIF 3 - Director → ME
  • 18
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2017-02-03
    IIF 40 - Director → ME
  • 19
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-02-03
    IIF 47 - Director → ME
  • 20
    icon of address 45 Warren Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2017-02-03
    IIF 4 - Director → ME
  • 21
    ALLIANCE FILMS (UK) SCARE TACTICS LIMITED - 2015-02-09
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2017-02-03
    IIF 54 - Director → ME
  • 22
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ 2017-02-03
    IIF 45 - Director → ME
  • 23
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2017-02-03
    IIF 44 - Director → ME
  • 24
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2017-02-03
    IIF 60 - Director → ME
  • 25
    ALLIANCE FILMS (UK) INSIDIOUS 3 LIMITED - 2014-03-24
    icon of address 5th Floor 45 Mortimer Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,912,828 GBP2023-12-26
    Officer
    icon of calendar 2013-10-16 ~ 2017-02-03
    IIF 55 - Director → ME
  • 26
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-30
    IIF 37 - Director → ME
  • 27
    icon of address Begbies Traynor, Glendevon House Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2005-10-07
    IIF 49 - Director → ME
  • 28
    ENTERTAINMENT ONE OVERSEAS HOLDINGS LIMITED - 2024-04-20
    icon of address 4 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2017-03-23
    IIF 53 - Director → ME
  • 29
    ENTERTAINMENT ONE UK HOLDINGS LIMITED - 2024-02-12
    E-ONE UK LIMITED - 2010-08-31
    icon of address 4 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -53,691,000 GBP2023-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-23
    IIF 35 - Director → ME
  • 30
    icon of address Walkers Spv Limited, Walker House, Mary Street, Po Box 908t, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 9 - Director → ME
  • 31
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    SURAKARA LIMITED - 1979-12-31
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-06-30
    IIF 63 - Director → ME
    icon of calendar 2018-01-02 ~ 2018-06-05
    IIF 71 - Secretary → ME
  • 32
    INTERNATIONAL GREETINGS UK LIMITED - 2016-10-31
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-06-30
    IIF 64 - Director → ME
  • 33
    icon of address No.2 The Forum, Grenville Street, St Helier, Jersey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 13 - Director → ME
  • 34
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 26 - Director → ME
  • 35
    OBJECTREVISE LIMITED - 1995-09-15
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 8 - Director → ME
  • 36
    icon of address 1209 Orange Street, City Of Wilmington, County Of New Castle, Delaware 19801, Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 15 - Director → ME
  • 37
    icon of address Riverside One, Sir John Rogersons Quay, Dublin 2, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 27 - Director → ME
  • 38
    icon of address J Sainsbury (overseas) Limited, Riverside One, Sir John Rogersons Quay, Dublin 2, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-15
    IIF 28 - Director → ME
  • 39
    JSD LIMITED - 2006-02-14
    DWSCO 2135 LIMITED - 2001-03-15
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-05-18
    IIF 22 - Director → ME
  • 40
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 18 - Director → ME
  • 41
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2007-02-06
    IIF 31 - Director → ME
  • 42
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2017-02-03
    IIF 29 - Director → ME
  • 43
    LAWCOM 134 LIMITED - 1994-06-27
    icon of address 45 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2017-03-30
    IIF 36 - Director → ME
  • 44
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2007-05-18
    IIF 14 - Director → ME
  • 45
    RAMPHEATH PROPERTIES LIMITED - 1983-12-06
    icon of address 33 Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-30 ~ 2007-05-18
    IIF 20 - Director → ME
  • 46
    WRITEACCENT LIMITED - 1996-11-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 68 - Director → ME
  • 47
    HOLBORN PROPCO A LIMITED - 2006-02-14
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2007-05-18
    IIF 23 - Director → ME
  • 48
    HOLBORN PROPCO B LIMITED - 2006-02-14
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2007-05-18
    IIF 12 - Director → ME
  • 49
    HOLBORN PROPCO C LIMITED - 2006-02-14
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2007-05-18
    IIF 66 - Director → ME
  • 50
    HOLBORN PROPCO D LIMITED - 2006-02-14
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2007-05-18
    IIF 65 - Director → ME
  • 51
    SAINSBURY LET PROPERTY INVESTMENTS LIMITED - 1993-07-09
    SAINSBURY L E T SHOP INVESTMENTS LIMITED - 1990-02-21
    SAINSBURY LET SHOP DEVELOPMENTS LIMITED - 1989-01-25
    SHELFCO (NO. 161) LIMITED - 1988-03-22
    icon of address 33 Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 11 - Director → ME
  • 52
    LAWGRA (NO.1273) - 2006-10-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-05-18
    IIF 67 - Director → ME
  • 53
    SABRE HYPERMARKETS LIMITED - 1976-12-31
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 25 - Director → ME
  • 54
    SAINSBURY'S BUSINESS TRAINING CENTRE LIMITED - 2000-01-04
    JUDGEGLOW LIMITED - 1986-01-31
    icon of address 33 Holborn, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 19 - Director → ME
  • 55
    CAYUGA ESTATES (DORKING) LIMITED - 2000-08-09
    COGDOOR LIMITED - 1999-10-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-05-18
    IIF 7 - Director → ME
  • 56
    INTERCEDE 1518 LIMITED - 2000-01-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 17 - Director → ME
  • 57
    INTERCEDE 1515 LIMITED - 2000-01-17
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 6 - Director → ME
  • 58
    INTERCEDE 1517 LIMITED - 2000-01-17
    icon of address 33 Holborn, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 10 - Director → ME
  • 59
    INTERCEDE 1516 LIMITED - 2000-01-17
    icon of address 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 24 - Director → ME
  • 60
    icon of address Walker Spv Limited, Walker House, Mary Street, Po Box 908gt, George Town, Grand Cayman Cayman Islands, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 21 - Director → ME
  • 61
    icon of address Walkers Spv Limited, Walker House, Mary Street, Po Box 908gt, George Town, Grand Cayman, Cayma Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-05-18
    IIF 16 - Director → ME
  • 62
    icon of address Shropshire House, 11-20 Capper Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,698 GBP2023-12-26
    Officer
    icon of calendar 2013-04-05 ~ 2017-03-10
    IIF 30 - Director → ME
  • 63
    WOOLWORTHS GROUP PENSION TRUST LIMITED - 2009-05-01
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2005-10-07
    IIF 48 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.