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

Mr Joseph Aaron Pillai

    Related profiles found in government register
  • Mr Joseph Aaron Pillai
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 1
  • Mr Joseph Pillai
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 2
  • Pillai, Joseph Aaron
    British accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 3
  • Pillai, Joseph Aaron
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, EN8 7AP, England

      IIF 4
  • Pillai, Joseph Aaron
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 5
  • Pillai, Joseph Aaron
    British none supplied born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joseph Pillai
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waltons, Winding Hill, Much Hadham, Hertfordshire, SG10 6HP, United Kingdom

      IIF 12
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 13 IIF 14
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 15 IIF 16
  • Pillai, Joseph
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, EN8 7AP, England

      IIF 17
  • Pillai, Joseph
    British accountant born in March 1981

    Registered addresses and corresponding companies
    • icon of address Flat 2, 15 Beechdale Road, London, SW2 2BN

      IIF 18
  • Pillai, Joseph
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 19 IIF 20
  • Pillai, Joseph
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pillai, Joseph
    British finance director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9ER

      IIF 41
  • Pillai, Joseph
    British none supplied born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a High Street, Waltham Cross, EN8 7AP, England

      IIF 42
  • Pillai, Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9ER, England

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,640 GBP2024-12-31
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 37 - Director → ME
  • 8
    SUSGEN HOLDINGS LIMITED - 2023-12-29
    icon of address Valentine And Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    494,847 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,438 GBP2024-12-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -570 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    -186,869 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 36 - Director → ME
Ceased 23
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -30,333 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ 2023-12-20
    IIF 5 - Director → ME
  • 2
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -225,060 GBP2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ 2023-12-20
    IIF 10 - Director → ME
  • 3
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -642,654 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-12-20
    IIF 30 - Director → ME
  • 4
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -633,662 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-12-20
    IIF 34 - Director → ME
  • 5
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,488 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-20
    IIF 6 - Director → ME
  • 6
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,705 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-20
    IIF 7 - Director → ME
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,488 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-20
    IIF 8 - Director → ME
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,488 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-12-20
    IIF 11 - Director → ME
  • 9
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,488 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-12-20
    IIF 9 - Director → ME
  • 10
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -392,402 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-06-15
    IIF 33 - Director → ME
  • 11
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -68,050 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-06-15
    IIF 32 - Director → ME
  • 12
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -626,470 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-12-20
    IIF 28 - Director → ME
  • 13
    icon of address Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -424,260 GBP2023-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-06-28
    IIF 29 - Director → ME
  • 14
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,446 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-12-20
    IIF 31 - Director → ME
  • 15
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -191,796 GBP2024-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-12-20
    IIF 27 - Director → ME
  • 16
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,275,226 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2023-12-20
    IIF 25 - Director → ME
  • 17
    icon of address 15 Beechdale Road, Brixton Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2005-10-03 ~ 2011-10-25
    IIF 18 - Director → ME
  • 18
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-05-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    JBM SOLAR PROJECTS 9 LTD - 2019-12-23
    JBM SOLAR PROJECTS (UK) LTD - 2023-03-03
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,313,634 GBP2024-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2023-12-20
    IIF 22 - Director → ME
  • 20
    SECURITY CAPITAL INTERNATIONAL LIMITED - 1998-07-30
    MACQUARIE CAPITAL PARTNERS (UK) LIMITED - 2001-09-03
    SECURITY CAPITAL MARKETS GROUP LIMITED - 2001-01-02
    MACQUARIE CAPITAL PARTNERS LIMITED - 2006-12-29
    icon of address 3 St. James's Square, 3rd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ 2018-12-06
    IIF 41 - Director → ME
    icon of calendar 2009-03-03 ~ 2017-09-19
    IIF 43 - Secretary → ME
  • 21
    JBM SOLAR LIMITED - 2024-01-02
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 40 offsprings)
    Equity (Company account)
    -2,842,076 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2023-03-01
    IIF 3 - Director → ME
  • 22
    PP RENEWABLE INVESTMENTS LTD - 2020-05-20
    PP ASSET MANAGEMENT INVESTMENTS LIMITED - 2019-10-12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,110,348 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-12-20
    IIF 23 - Director → ME
  • 23
    PP RENEWABLE DEVELOPMENTS LTD - 2020-02-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,947,492 GBP2024-12-31
    Officer
    icon of calendar 2019-09-12 ~ 2023-12-20
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.