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 29
  • 1
    Bergin, Gavin Joseph
    Born in February 1990
    Individual (170 offsprings)
    Officer
    2022-12-07 ~ now
    OF - Director → CIF 0
  • 2
    Mcclure, Keith
    Born in July 1990
    Individual (133 offsprings)
    Officer
    2023-12-22 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Andrew Marc
    Company Director born in July 1968
    Individual (563 offsprings)
    Officer
    2005-07-28 ~ 2009-11-06
    OF - Director → CIF 0
  • 4
    Hoover, Stephen
    Director born in April 1957
    Individual (1 offspring)
    Officer
    ~ 1994-07-01
    OF - Director → CIF 0
  • 5
    Smart, Adrian Michael Harwood
    Solicitor born in November 1935
    Individual (10 offsprings)
    Officer
    1994-04-22 ~ 2000-07-18
    OF - Director → CIF 0
  • 6
    Stoddart, Michael Craig
    Company Director born in March 1932
    Individual (52 offsprings)
    Officer
    2000-04-01 ~ 2002-08-16
    OF - Director → CIF 0
  • 7
    Strone, Michael
    Vice President / Assistant Sec born in February 1953
    Individual (1 offspring)
    Officer
    1994-07-01 ~ 2002-08-16
    OF - Director → CIF 0
  • 8
    Grose, Benjamin Toby
    Chartered Surveyor born in September 1969
    Individual (374 offsprings)
    Officer
    2009-10-13 ~ 2021-05-13
    OF - Director → CIF 0
  • 9
    Symondson, David Warwick
    Investment Director born in August 1955
    Individual (31 offsprings)
    Officer
    ~ 1994-07-27
    OF - Director → CIF 0
  • 10
    Sayers, Catherine Fiona
    Company Secretary born in June 1991
    Individual (113 offsprings)
    Officer
    2023-11-17 ~ 2023-11-30
    OF - Director → CIF 0
  • 11
    Mara, James
    Financier born in April 1946
    Individual (4 offsprings)
    Officer
    ~ 2002-08-16
    OF - Director → CIF 0
  • 12
    Hornby, Derek Peter, Sir
    Director born in January 1930
    Individual (19 offsprings)
    Officer
    1994-04-22 ~ 2002-08-16
    OF - Director → CIF 0
  • 13
    Mould, Harold Raymond
    Solicitor born in December 1940
    Individual (101 offsprings)
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
    1994-07-01 ~ 2005-07-28
    OF - Director → CIF 0
  • 14
    Mcnuff, Jonathan Charles
    Born in August 1986
    Individual (377 offsprings)
    Officer
    2016-07-13 ~ now
    OF - Director → CIF 0
  • 15
    Maxted, Robert David
    Company Director born in March 1947
    Individual (55 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 16
    Price, Humphrey James Montgomery
    Chartered Accountant born in April 1942
    Individual (110 offsprings)
    Officer
    ~ 2005-07-28
    OF - Director → CIF 0
  • 17
    Mcgann, Martin Francis
    Chartered Accountant born in January 1961
    Individual (330 offsprings)
    Officer
    2003-02-26 ~ 2005-10-07
    OF - Director → CIF 0
  • 18
    Stevenson, Samuel
    Company Director born in March 1933
    Individual (5 offsprings)
    Officer
    1994-04-22 ~ 2000-07-18
    OF - Director → CIF 0
  • 19
    Vaughan, Patrick Lionel
    Company Director born in October 1947
    Individual (72 offsprings)
    Officer
    1994-07-01 ~ 2005-08-08
    OF - Director → CIF 0
  • 20
    Huntley, Andrew John Mack
    Company Director born in January 1939
    Individual (20 offsprings)
    Officer
    2000-04-01 ~ 2002-08-16
    OF - Director → CIF 0
  • 21
    Taunt, Nicholas Henry
    Born in February 1986
    Individual (242 offsprings)
    Officer
    2022-03-18 ~ 2023-12-22
    OF - Director → CIF 0
  • 22
    Beresford, Valentine Tristram
    Born in October 1965
    Individual (286 offsprings)
    Officer
    2003-11-10 ~ 2009-11-06
    OF - Director → CIF 0
  • 23
    Martin, Philip John
    Chartered Accountant born in March 1957
    Individual (106 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 (106 offsprings)
    Officer
    ~ 2016-10-31
    OF - Secretary → CIF 0
  • 24
    Middleton, Charles John
    Corporate Tax Executive born in April 1966
    Individual (428 offsprings)
    Officer
    2016-07-13 ~ 2022-03-31
    OF - Director → CIF 0
  • 25
    Smith, Andrew David
    Surveyor born in November 1976
    Individual (139 offsprings)
    Officer
    2012-07-18 ~ 2014-02-14
    OF - Director → CIF 0
  • 26
    Stirling, Mark Andrew
    Born in June 1963
    Individual (337 offsprings)
    Officer
    2005-07-28 ~ 2009-11-06
    OF - Director → CIF 0
  • 27
    Sheehan, Nicholas John Philip
    Chartered Surveyor born in April 1947
    Individual (29 offsprings)
    Officer
    1995-01-01 ~ 1997-09-10
    OF - Director → CIF 0
  • 28
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    08992198
    York House, 45 Seymour Street, London, United Kingdom
    Active Corporate (18 parents, 606 offsprings)
    Officer
    2016-10-31 ~ now
    OF - Secretary → CIF 0
  • 29
    BRITISH LAND FUND MANAGEMENT LIMITED
    - now 04450726
    PILLAR PROPERTY PLC - 2005-11-04
    PILLAR PROPERTY GROUP PLC - 2002-08-15
    York House, 45 Seymour Street, London, England
    Active Corporate (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PILLAR PROPERTY GROUP LIMITED

Period: 2002-08-15 ~ now
Company number: 02570618
Registered names
PILLAR PROPERTY GROUP LIMITED - now 04450726
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 PLC - 2002-08-15
    PILLAR PROPERTY INVESTMENTS PLC - 2002-08-15
    PEAKOPTION PUBLIC LIMITED COMPANY - 2002-08-15
    Registered number 02570618
    York House, 45 Seymour Street, London W1H 7LX
    PRIVATE LIMITED COMPANY incorporated on 1990-12-24 (35 years 3 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 44
  • 1
    BL EUROPEAN HOLDINGS LIMITED
    - now 03044033
    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 (23 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 2
    BL INNOVATION PROPERTIES 2 LIMITED - now
    PILLAR GLASGOW 1 LIMITED
    - 2021-10-04 05070554 05070568... (more)
    York House, 45 Seymour Street, London
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    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
  • 3
    BRITISH LAND HERCULES LIMITED
    - now 02783381
    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
    Active Corporate (32 parents)
    Person with significant control
    2017-01-25 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    BRITISH LAND HERCULES NO.1 LIMITED
    - now 03527580 03108851... (more)
    PILLAR HERCULES NO.1 LIMITED - 2005-11-03
    PILLAR (MAIDENHEAD) LIMITED - 2001-12-05
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-03-10 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 5
    BRITISH LAND HERCULES NO.3 LIMITED
    - now 02967308 03108851... (more)
    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 (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    BRITISH LAND HERCULES NO.4 LIMITED
    - now 03108851 03527580... (more)
    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 (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    BRITISH LAND HIF LIMITED
    - now 02774183
    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 (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    BRITISH LAND INVESTMENT MANAGEMENT LIMITED
    - now 04088640
    PILLAR INVESTMENT MANAGEMENT LIMITED - 2005-11-03
    York House, 45 Seymour Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 9
    BRITISH LAND OFFICES LIMITED
    - now 02725156
    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 (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    BRITISH LAND OFFICES NO.1 LIMITED
    - now 02338232
    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 (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Has significant influence or control OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    2016-04-06 ~ 2016-04-06
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    BRITISH LAND PROPERTY ADVISERS LIMITED
    - now 02793828
    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
    Active Corporate (20 parents)
    Person with significant control
    2017-01-26 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 12
    DIOMEDES PROPERTY NO. 1 LIMITED
    - now 05278996 05303624... (more)
    BLAXMILL (FORTY-TWO) LIMITED - 2005-05-23
    GROOVESTAMP LIMITED - 2004-11-22
    York House, 45 Seymour Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 13
    DIOMEDES PROPERTY NO. 2 LIMITED
    - now 05303624 05278996... (more)
    TA (NO. 3) LIMITED - 2005-05-23
    INTERCEDE 1988 LIMITED - 2005-02-09
    York House, 45 Seymour Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    HERCULES PROPERTY UK HOLDINGS LIMITED
    - now 05500932
    MILLARK LIMITED - 2005-08-12
    York House, 45 Seymour Street, London
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 35 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 24 - Has significant influence or control OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    IVORYDELL LIMITED
    - now 03264791
    2026TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-06-05
    York House, 45 Seymour Street, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    IVORYHILL LIMITED
    - now 02307407
    YEOMAN HOLDINGS LIMITED - 2001-05-10
    BASEMEAD INVESTMENTS PLC - 1988-11-21
    York House, 45 Seymour Street, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Has significant influence or control OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 17
    JETBLOOM LIMITED
    02739830
    York House, 45 Seymour Street, London
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Has significant influence or control OE
  • 18
    PARDEV (BROADWAY) LIMITED
    - now 02891851
    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 (17 parents)
    Person with significant control
    2017-01-26 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    PARDEV (LUTON) LIMITED
    - now 02849784
    ONETRADE LIMITED - 1993-12-09
    York House, 45 Seymour Street, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 20
    PARINV NORTHERN LIMITED
    - now 02523037
    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 (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    PILLAR (BECKTON) LIMITED
    - now 02783376
    PARINV (WEST END) LIMITED - 2000-12-11
    GOULDITAR NO. 267 LIMITED - 1993-09-08
    York House, 45 Seymour Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2017-01-25 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 22
    PILLAR (BIRSTALL) LIMITED
    - now 02839068
    PARDEV (DUNFERMLINE) LIMITED - 1999-02-04
    York House, 45 Seymour Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 23
    PILLAR (CRICKLEWOOD) LIMITED
    - now 02567025
    PARINV LIMITED - 2000-02-29
    HACKREMCO (NO.659) LIMITED - 1991-04-03
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 24
    PILLAR (DARTFORD) LIMITED
    - now 02783384 02982293
    PARDEV (MANCHESTER) LIMITED - 1999-09-01
    PILLARGUN LIMITED - 1996-08-01
    PARDEV (MANCHESTER) LIMITED - 1996-05-17
    York House, 45 Seymour Street, London
    Active Corporate (27 parents)
    Person with significant control
    2017-01-25 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 25
    PILLAR (FULHAM) LIMITED
    - now 02850420
    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
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Has significant influence or control OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 26
    PILLAR (KIRKCALDY) LIMITED
    - now 03074412 02661047
    PILLARSTORE LIMITED - 1996-01-12
    York House, 45 Seymour Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 49 - Has significant influence or control as a member of a firm OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 27
    PILLAR AUCHINLEA LIMITED
    - now 02661047
    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 (15 parents, 1 offspring)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 28
    PILLAR BROADWAY LIMITED
    - now 03589116
    PILLARSTORE NO. 2 LIMITED - 1999-11-30
    York House, 45 Seymour Street, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 29
    PILLAR CITY LIMITED
    - now 04091078
    PILLAR CITY PLC
    - 2019-03-19 04091078
    York House, 45 Seymour Street, London
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    PILLAR DARTFORD NO.1 LIMITED
    - now 04385738
    QUESTSMART LIMITED - 2002-03-30
    York House, 45 Seymour Street, London
    Active Corporate (23 parents)
    Person with significant control
    2017-03-04 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 31
    PILLAR DENTON LIMITED
    - now 02982293
    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
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 32
    PILLAR DEVELOPMENTS LIMITED
    - now 02850421
    PARINV (MIDDLETON) LIMITED - 1995-07-05
    GOULDITAR NO. 302 LIMITED - 1993-12-13
    York House, 45 Seymour Street, London
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 33
    PILLAR EUROPE MANAGEMENT LIMITED
    - now 02891826
    PARDEV (THRAPSTON) LIMITED - 2002-08-12
    GOULDITAR NO. 306 LIMITED - 1994-10-14
    York House, 45 Seymour Street, London
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2017-01-26 ~ now
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 34
    PILLAR FARNBOROUGH LIMITED
    - now 04648654
    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 (16 parents)
    Person with significant control
    2017-01-27 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 35
    PILLAR GALLIONS REACH LIMITED
    04895997
    York House, 45 Seymour Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Has significant influence or control OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 36
    PILLAR NUGENT LIMITED
    - now 02567031
    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
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 37
    PILLAR PROJECTS LIMITED
    - now 02444288
    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
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 38
    PILLAR RETAIL PARKS LIMITED
    - now 02725163
    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 (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 39
    PILLAR SPEKE LIMITED
    - now 03074360
    PILLAR (CANNON BRIDGE) LIMITED - 2000-04-18
    York House, 45 Seymour Street, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Has significant influence or control OE
  • 40
    PILLARCAISSE MANAGEMENT LIMITED
    - now 02941307
    GOULDITAR NO. 365 LIMITED - 1994-08-02
    York House, 45 Seymour Street, London
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 41
    PILLARMAN LIMITED
    - now 02713307
    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 (17 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 42
    PILLARSTORE LIMITED
    - now 02850422 03074412... (more)
    PARDEV (BLOOMFIELD) LIMITED - 1997-04-10
    GOULDITAR NO. 305 LIMITED - 1994-09-16
    York House, 45 Seymour Street, London
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 43
    PILLARSTORE NO. 3 LIMITED
    03589118 03589116
    York House, 45 Seymour Street, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 44
    WK (AUSTRAL HOUSE) FIRST LIMITED
    - now 03936144
    IRISGRANGE LIMITED - 2000-04-04
    IRISGRANGE LIMITED - 2000-03-15
    York House, 45 Seymour Street, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-03-15 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE

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.