The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Bergin, Gavin
    Chartered Secretary born in February 1990
    Individual (129 offsprings)
    Officer
    2022-12-07 ~ now
    OF - director → CIF 0
  • 2
    Mcnuff, Jonathan Charles
    Chartered Accountant born in August 1986
    Individual (288 offsprings)
    Officer
    2016-07-13 ~ now
    OF - director → CIF 0
  • 3
    Mcclure, Keith
    Accountant born in July 1990
    Individual (128 offsprings)
    Officer
    2023-12-22 ~ now
    OF - director → CIF 0
  • 4
    York House, 45 Seymour Street, London, United Kingdom
    Corporate (5 parents, 551 offsprings)
    Officer
    2016-10-31 ~ now
    OF - secretary → CIF 0
  • 5
    PILLAR PROPERTY PLC - 2005-11-04
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    York House, 45 Seymour Street, London, England
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Stirling, Mark Andrew
    Surveyor born in June 1963
    Individual (169 offsprings)
    Officer
    2005-07-28 ~ 2009-11-06
    OF - director → CIF 0
  • 2
    Mcgann, Martin Francis
    Chartered Accountant born in January 1961
    Individual (167 offsprings)
    Officer
    2003-02-26 ~ 2005-10-07
    OF - director → CIF 0
  • 3
    Sheehan, Nicholas John Philip
    Chartered Surveyor born in April 1947
    Individual (3 offsprings)
    Officer
    1995-01-01 ~ 1997-09-10
    OF - director → CIF 0
  • 4
    Symondson, David Warwick
    Investment Director born in August 1955
    Individual (8 offsprings)
    Officer
    ~ 1994-07-27
    OF - director → CIF 0
  • 5
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (126 offsprings)
    Officer
    2016-07-13 ~ 2022-03-31
    OF - director → CIF 0
  • 6
    Martin, Philip John
    Chartered Accountant born in March 1957
    Individual (12 offsprings)
    Officer
    1992-12-17 ~ 1994-06-10
    OF - director → CIF 0
    2009-10-13 ~ 2016-10-31
    OF - director → CIF 0
    Martin, Philip John
    Chartered Accountant
    Individual (12 offsprings)
    Officer
    ~ 2016-10-31
    OF - secretary → CIF 0
  • 7
    Hoover, Stephen
    Director born in April 1957
    Individual
    Officer
    ~ 1994-07-01
    OF - director → CIF 0
  • 8
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual
    Officer
    1994-04-22 ~ 2002-08-16
    OF - director → CIF 0
  • 9
    Mara, James
    Financier born in April 1946
    Individual
    Officer
    ~ 2002-08-16
    OF - director → CIF 0
  • 10
    Maxted, Robert David
    Company Director born in March 1947
    Individual (8 offsprings)
    Officer
    ~ 1994-12-31
    OF - director → CIF 0
  • 11
    Beresford, Valentine Tristram
    Company Director born in October 1965
    Individual (165 offsprings)
    Officer
    2003-11-10 ~ 2009-11-06
    OF - director → CIF 0
  • 12
    Huntley, Andrew John Mack
    Company Director born in January 1939
    Individual (3 offsprings)
    Officer
    2000-04-01 ~ 2002-08-16
    OF - director → CIF 0
  • 13
    Stevenson, Samuel
    Company Director born in March 1933
    Individual
    Officer
    1994-04-22 ~ 2000-07-18
    OF - director → CIF 0
  • 14
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (33 offsprings)
    Officer
    2009-10-13 ~ 2021-05-13
    OF - director → CIF 0
  • 15
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    ~ 1993-03-31
    OF - director → CIF 0
    1994-07-01 ~ 2005-07-28
    OF - director → CIF 0
  • 16
    Strone, Michael
    Vice President / Assistant Sec born in February 1953
    Individual
    Officer
    1994-07-01 ~ 2002-08-16
    OF - director → CIF 0
  • 17
    Vaughan, Patrick Lionel
    Company Director born in October 1947
    Individual (1 offspring)
    Officer
    1994-07-01 ~ 2005-08-08
    OF - director → CIF 0
  • 18
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (3 offsprings)
    Officer
    2000-04-01 ~ 2002-08-16
    OF - director → CIF 0
  • 19
    Taunt, Nick
    Chartered Accountant born in February 1986
    Individual (32 offsprings)
    Officer
    2022-03-18 ~ 2023-12-22
    OF - director → CIF 0
  • 20
    Sayers, Catherine Fiona
    Company Secretary born in June 1991
    Individual (2 offsprings)
    Officer
    2023-11-17 ~ 2023-11-30
    OF - director → CIF 0
  • 21
    Price, Humphrey James Montgomery
    Chartered Accountant born in April 1942
    Individual
    Officer
    ~ 2005-07-28
    OF - director → CIF 0
  • 22
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (781 offsprings)
    Officer
    2005-07-28 ~ 2009-11-06
    OF - director → CIF 0
  • 23
    Smart, Adrian Michael Harwood
    Solicitor born in November 1935
    Individual
    Officer
    1994-04-22 ~ 2000-07-18
    OF - director → CIF 0
  • 24
    Smith, Andrew David
    Surveyor born in November 1976
    Individual (4795 offsprings)
    Officer
    2012-07-18 ~ 2014-02-14
    OF - director → CIF 0
parent relation
Company in focus

PILLAR PROPERTY GROUP LIMITED

Previous names
PILLAR PROPERTY PLC - 2002-08-15
PILLAR PROPERTY LIMITED - 2002-08-15
PILLAR PROPERTY INVESTMENTS PLC - 1997-07-15
PEAKOPTION PUBLIC LIMITED COMPANY - 1991-01-25
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • PILLAR PROPERTY GROUP LIMITED
    Info
    PILLAR PROPERTY PLC - 2002-08-15
    PILLAR PROPERTY LIMITED - 2002-08-15
    PILLAR PROPERTY INVESTMENTS PLC - 1997-07-15
    PEAKOPTION PUBLIC LIMITED COMPANY - 1991-01-25
    Registered number 02570618
    York House, 45 Seymour Street, London W1H 7LX
    Private Limited Company incorporated on 1990-12-24 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • PILLAR PROPERTY GROUP LIMITED
    S
    Registered number missing
    York House, 45 Seymour Street, London, England, W1H 7LX
    Private Company Limited
    CIF 1
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 42
  • 1
    PILLAR EUROPEAN HOLDINGS LIMITED - 2005-11-03
    PILLAR EUROPE LIMITED - 2002-10-10
    PILLAR (MANSFIELD) LIMITED - 2002-08-12
    PILLAR (PHOENIX) LIMITED - 1996-08-29
    GOULDITAR NO. 428 LIMITED - 1995-10-05
    York House, 45 Seymour Street, London
    Dissolved corporate (7 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 2
    PILLAR HERCULES LIMITED - 2005-11-03
    PARDEV RETAIL LIMITED - 1999-02-03
    GOULDITAR NO. 269 LIMITED - 1993-06-29
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Person with significant control
    2017-01-25 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 3
    PILLAR HERCULES NO.1 LIMITED - 2005-11-03
    PILLAR (MAIDENHEAD) LIMITED - 2001-12-05
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 4
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Has significant influence or controlOE
  • 5
    PILLARGUN LIMITED - 2005-11-03
    PILLAR (ST JAMES'S) LIMITED - 1996-08-01
    PILLAR (SHELFCO 1) LIMITED - 1995-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    PILLAR HIF LIMITED - 2005-11-03
    PILLAR (LLANDUDNO) LIMITED - 2004-09-09
    PARINV (STAKEHILL) LIMITED - 1996-01-24
    GOULDITAR NO. 258 LIMITED - 1993-02-17
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    PILLAR INVESTMENT MANAGEMENT LIMITED - 2005-11-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    PILLAR OFFICES LIMITED - 2005-11-03
    PARDEV (CONSORT HOUSE) LIMITED - 1997-11-06
    GOULDITAR NO. 232 LIMITED - 1992-12-21
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Has significant influence or controlOE
  • 10
    PILLAR PROPERTY MANAGEMENT LIMITED - 2005-11-03
    PILLAR RETAIL NO.2 LIMITED - 1999-09-01
    PARINV (EDINBURGH) LIMITED - 1998-02-17
    PEGMAT LIMITED - 1993-03-08
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Person with significant control
    2017-01-26 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 11
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    TA (NO. 3) LIMITED - 2005-05-23
    INTERCEDE 1988 LIMITED - 2005-02-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    MILLARK LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Has significant influence or controlOE
  • 14
    2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-06-05
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    YEOMAN HOLDINGS LIMITED - 2001-05-10
    BASEMEAD INVESTMENTS PLC - 1988-11-21
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Has significant influence or controlOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 16
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    PARDEV (EDGBASTON) LIMITED - 1995-04-03
    PARDEV (CDD) LIMITED - 1994-11-04
    PARDEV (NORTHERN IRELAND) LIMITED - 1994-06-30
    GOULDITAR NO. 324 LIMITED - 1994-06-23
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2017-01-26 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 18
    ONETRADE LIMITED - 1993-12-09
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Has significant influence or controlOE
  • 19
    PARINV (MARLOW) LIMITED - 1992-05-07
    PROPERTY PROSPECTS DEVELOPMENTS LIMITED - 1991-12-03
    HACKREMCO (NO.611) LIMITED - 1991-01-14
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    PARINV (WEST END) LIMITED - 2000-12-11
    GOULDITAR NO. 267 LIMITED - 1993-09-08
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2017-01-25 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 21
    PARDEV (DUNFERMLINE) LIMITED - 1999-02-04
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Has significant influence or controlOE
  • 22
    PARINV LIMITED - 2000-02-29
    HACKREMCO (NO.659) LIMITED - 1991-04-03
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    PARDEV (MANCHESTER) LIMITED - 1999-09-01
    PILLARGUN LIMITED - 1996-08-01
    PARDEV (MANCHESTER) LIMITED - 1996-05-17
    York House, 45 Seymour Street, London
    Corporate (8 parents)
    Person with significant control
    2017-01-25 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 24
    BISHOP SQUARE LIMITED - 1999-01-19
    PARINV (HATFIELD) LIMITED - 1996-12-19
    GOULDITAR NO. 303 LIMITED - 1993-12-21
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Has significant influence or controlOE
  • 25
    PILLARSTORE LIMITED - 1996-01-12
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Has significant influence or control as a member of a firmOE
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 26
    PILLAR LEISURE LIMITED - 2001-07-03
    PARDEV (IPSWICH) LIMITED - 1996-02-07
    PILLAR (KIRKCALDY) LIMITED - 1996-01-12
    PARDEV (IPSWICH) LIMITED - 1996-01-03
    HACKREMCO (NO. 716) LIMITED - 1991-12-05
    York House, 45 Seymour Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 27
    PILLARSTORE NO. 2 LIMITED - 1999-11-30
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 28
    PILLAR CITY PLC - 2019-03-19
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    QUESTSMART LIMITED - 2002-03-30
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Person with significant control
    2017-03-04 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 30
    PARINV (MIDDLETON) LIMITED - 1995-07-05
    GOULDITAR NO. 302 LIMITED - 1993-12-13
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
  • 31
    PARDEV (THRAPSTON) LIMITED - 2002-08-12
    GOULDITAR NO. 306 LIMITED - 1994-10-14
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-01-26 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 32
    REGENTS PLACE (NEQ) LIMITED - 2010-10-21
    PILLAR FARNBOROUGH LIMITED - 2009-11-16
    NILECARE LIMITED - 2003-02-18
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2017-01-27 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 33
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Has significant influence or controlOE
  • 34
    PILLAR PROPERTY INVESTMENTS LIMITED - 1999-12-20
    PILLAR PROPERTY LIMITED - 1997-07-15
    PARDEV LIMITED - 1997-03-04
    HACKREMCO (NO.660) LIMITED - 1991-04-03
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 35
    PARDEV (BROOMIELAW) LIMITED - 1997-07-24
    GLASGOW & ORIENTAL (PHASE 2) DEVELOPMENTS LIMITED - 1994-12-06
    INTERCEDE 770 LIMITED - 1990-04-20
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 36
    PARINV (QUEDGELEY) LIMITED - 1996-12-18
    PILLAR (PRESTON) LIMITED - 1996-07-12
    PARINV (QUEDGELEY) LIMITED - 1996-06-11
    GOULDITAR NO. 230 LIMITED - 1992-10-21
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 37
    PILLAR (CANNON BRIDGE) LIMITED - 2000-04-18
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Has significant influence or controlOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 38
    GOULDITAR NO. 365 LIMITED - 1994-08-02
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 39
    PILLAR (CHEAPSIDE) LIMITED - 2002-09-03
    PILLAR (POOLE) LIMITED - 1999-03-17
    PARINV (MAIDENHEAD) LIMITED - 1996-10-30
    PARINV (LUTON) LIMITED - 1992-12-07
    PARINV (WATFORD) LIMITED - 1992-06-23
    GOULDITAR NO.218 LIMITED - 1992-06-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 40
    PARDEV (BLOOMFIELD) LIMITED - 1997-04-10
    GOULDITAR NO. 305 LIMITED - 1994-09-16
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Has significant influence or controlOE
  • 41
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 42
    IRISGRANGE LIMITED - 2000-04-04
    IRISGRANGE LIMITED - 2000-03-15
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2017-03-15 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    PILLAR GLASGOW 1 LIMITED - 2021-10-04
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Person with significant control
    2017-03-11 ~ 2021-10-01
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 2
    PILLAR OFFICES NO.1 LIMITED - 2005-11-03
    AUSTRAL HOUSE LIMITED - 2002-01-17
    STAMPYEAR LIMITED - 1991-01-15
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 34 - Ownership of shares – 75% or more OE
  • 3
    MILLARK LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 35 - Ownership of shares – 75% or more OE
  • 4
    PARDEV (CLANDEBOYE) LIMITED - 2002-11-21
    PILLAR (DARTFORD) LIMITED - 1999-09-01
    PARDEV (CLANDEBOYE) LIMITED - 1999-08-03
    PARDEV (PHOENIX) LIMITED - 1995-05-17
    MAGZONE LIMITED - 1994-11-14
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.