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 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
    Mcclure, Keith
    Born in July 1990
    Individual (130 offsprings)
    Officer
    icon of calendar 2023-12-22 ~ now
    OF - Director → CIF 0
  • 2
    Mcnuff, Jonathan Charles
    Born in August 1986
    Individual (288 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ now
    OF - Director → CIF 0
  • 3
    Bergin, Gavin
    Born in February 1990
    Individual (129 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ now
    OF - Director → CIF 0
  • 4
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    PILLAR PROPERTY PLC - 2005-11-04
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 553 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Symondson, David Warwick
    Investment Director born in August 1955
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1994-07-27
    OF - Director → CIF 0
  • 2
    Beresford, Valentine Tristram
    Company Director born in October 1965
    Individual (182 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2009-11-06
    OF - Director → CIF 0
  • 3
    Price, Humphrey James Montgomery
    Chartered Accountant born in April 1942
    Individual
    Officer
    icon of calendar ~ 2005-07-28
    OF - Director → CIF 0
  • 4
    Smart, Adrian Michael Harwood
    Solicitor born in November 1935
    Individual
    Officer
    icon of calendar 1994-04-22 ~ 2000-07-18
    OF - Director → CIF 0
  • 5
    Huntley, Andrew John Mack
    Company Director born in January 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2002-08-16
    OF - Director → CIF 0
  • 6
    Martin, Philip John
    Chartered Accountant born in March 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-12-17 ~ 1994-06-10
    OF - Director → CIF 0
    icon of calendar 2009-10-13 ~ 2016-10-31
    OF - Director → CIF 0
    Martin, Philip John
    Chartered Accountant
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2016-10-31
    OF - Secretary → CIF 0
  • 7
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual
    Officer
    icon of calendar 1994-04-22 ~ 2002-08-16
    OF - Director → CIF 0
  • 8
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (33 offsprings)
    Officer
    icon of calendar 2009-10-13 ~ 2021-05-13
    OF - Director → CIF 0
  • 9
    Sheehan, Nicholas John Philip
    Chartered Surveyor born in April 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 1997-09-10
    OF - Director → CIF 0
  • 10
    Taunt, Nick
    Chartered Accountant born in February 1986
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ 2023-12-22
    OF - Director → CIF 0
  • 11
    Stirling, Mark Andrew
    Surveyor born in June 1963
    Individual (186 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2009-11-06
    OF - Director → CIF 0
  • 12
    Mcgann, Martin Francis
    Chartered Accountant born in January 1961
    Individual (184 offsprings)
    Officer
    icon of calendar 2003-02-26 ~ 2005-10-07
    OF - Director → CIF 0
  • 13
    Hoover, Stephen
    Director born in April 1957
    Individual
    Officer
    icon of calendar ~ 1994-07-01
    OF - Director → CIF 0
  • 14
    Mara, James
    Financier born in April 1946
    Individual
    Officer
    icon of calendar ~ 2002-08-16
    OF - Director → CIF 0
  • 15
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (166 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2009-11-06
    OF - Director → CIF 0
  • 16
    Stevenson, Samuel
    Company Director born in March 1933
    Individual
    Officer
    icon of calendar 1994-04-22 ~ 2000-07-18
    OF - Director → CIF 0
  • 17
    Sayers, Catherine Fiona
    Company Secretary born in June 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ 2023-11-30
    OF - Director → CIF 0
  • 18
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
    icon of calendar 1994-07-01 ~ 2005-07-28
    OF - Director → CIF 0
  • 19
    Maxted, Robert David
    Company Director born in March 1947
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 20
    Smith, Andrew David
    Surveyor born in November 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2014-02-14
    OF - Director → CIF 0
  • 21
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2002-08-16
    OF - Director → CIF 0
  • 22
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (126 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2022-03-31
    OF - Director → CIF 0
  • 23
    Vaughan, Patrick Lionel
    Company Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 2005-08-08
    OF - Director → CIF 0
  • 24
    Strone, Michael
    Vice President / Assistant Sec born in February 1953
    Individual
    Officer
    icon of calendar 1994-07-01 ~ 2002-08-16
    OF - Director → CIF 0
parent relation
Company in focus

PILLAR PROPERTY GROUP LIMITED

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

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

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.