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

Pillman, Joseph Charles

    Related profiles found in government register
  • Pillman, Joseph Charles
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12 Beaumont Street, Oxford, OX1 2LW

      IIF 1
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 2
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 3
    • icon of address Oxford Playhouse, 11-12, Beaumont St., Oxford, OX1 2LW

      IIF 4
    • icon of address The Oxford Playhouse, Beaumont Street, Oxford, Oxfordshire, OX1 2LW

      IIF 5
  • Pillman, Joseph Charles
    British none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F4, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB, United Kingdom

      IIF 6
  • Pillman, Joseph Charles
    British solicitor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pillman, Joseph Charles
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 29
  • Pillman, Joseph Charles
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 30
  • Pillman, Joseph Charles
    British solicitor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, St. John's Wood, London, NW8 0DL, United Kingdom

      IIF 31
  • Pillman, Joseph Charles
    British solicitor born in July 1952

    Registered addresses and corresponding companies
    • icon of address The Cottage, Islip Road, Bletchingdon, Oxford, OX5 3DP

      IIF 32
  • Mr Joseph Charles Pillman
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Park Lane, London, London, W1K 1PS, United Kingdom

      IIF 33
    • icon of address 49, Park Lane, London, W1K 1PS, United Kingdom

      IIF 34 IIF 35
  • Pillman, Joseph Charles
    British

    Registered addresses and corresponding companies
  • Pillman, Joseph Charles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Veor Farm, West Street, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 47
  • Mr Joseph Charles Pillman
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,538,573 GBP2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    677,579 GBP2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address Pond House, Bampton Road, Clanfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -314,469 GBP2023-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 9 - Director → ME
  • 6
    ROBERT VAUGHAN ASSOCIATES LIMITED - 1983-04-18
    icon of address F4 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,448,346 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 8
    HALE AND DORR NOMINEES (ALDER CASTLE) LIMITED - 2003-09-05
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,847,962 GBP2023-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address The Oxford Playhouse, Beaumont Street, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 5 - Director → ME
  • 12
    BARLEYSTREET LIMITED - 1993-10-18
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,478 GBP2023-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 11-12 Beaumont Street, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Oxford Playhouse, 11-12, Beaumont St., Oxford
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 4 - Director → ME
  • 17
    HALE AND DORR DIRECTORS LIMITED - 2004-07-05
    BHD DIRECTORS LIMITED - 2003-03-07
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    HALE AND DORR NOMINEES LIMITED - 2004-07-05
    HD NOMINEES LIMITED - 2003-03-06
    BHD NOMINEES LIMITED - 2003-02-28
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    HALE AND DORR SECRETARIES LIMITED - 2004-07-05
    BHD SECRETARIES LIMITED - 2003-03-07
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-09-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    HD SERVICE AGENTS LIMITED - 2005-06-17
    BHD SERVICE AGENTS LIMITED - 2003-04-30
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    COLESLAW 116 LIMITED - 1988-01-29
    icon of address 95 Camberwell Grove, London
    Active Corporate (5 parents)
    Equity (Company account)
    20,633 GBP2023-12-31
    Officer
    icon of calendar ~ 2003-07-25
    IIF 45 - Secretary → ME
  • 2
    ROBERT VAUGHAN ASSOCIATES LIMITED - 1983-04-18
    icon of address F4 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,448,346 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1993-03-25
    IIF 22 - Director → ME
    icon of calendar ~ 2016-07-11
    IIF 38 - Secretary → ME
  • 3
    FIRST OPPORTUNITY P.L.C. - 2007-10-31
    icon of address Souldern Manor, Souldern, Bicester, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 26 - Director → ME
  • 4
    icon of address Souldern Manor, Souldern, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 24 - Director → ME
  • 5
    CLEARWATER RECOVERY LIMITED - 1996-12-19
    WATER RECOVERY LIMITED - 1992-12-08
    CLEARWATER RECOVERY LIMITED - 1992-08-06
    COLESLAW 206 LIMITED - 1992-06-15
    icon of address Souldern Manor, Bates Lane, Souldern, Bicester, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,532,127 GBP2024-02-29
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 20 - Director → ME
  • 6
    OCLARO TECHNOLOGY LIMITED - 2019-06-03
    OCLARO TECHNOLOGY PLC - 2010-06-30
    BOOKHAM TECHNOLOGY PLC - 2009-07-25
    COLESLAW 145 LIMITED - 1988-12-14
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2001-01-30
    IIF 39 - Secretary → ME
    icon of calendar 1998-03-16 ~ 2000-01-25
    IIF 40 - Secretary → ME
  • 7
    HOUGHTON BUILD GROUP LIMITED - 2024-08-03
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -233,609 GBP2024-07-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-11-19
    IIF 30 - Director → ME
  • 8
    OMESTAR LIMITED - 2013-11-27
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    335,160 GBP2023-10-31
    Officer
    icon of calendar 2013-10-28 ~ 2013-11-01
    IIF 12 - Director → ME
  • 9
    COLESLAW 197 LIMITED - 1991-08-13
    icon of address 5 Thame Park Business Centre, Wenman Road, Thame, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1991-08-09
    IIF 23 - Director → ME
    icon of calendar 1991-03-08 ~ 2005-04-08
    IIF 41 - Secretary → ME
  • 10
    COLESLAW 156 LIMITED - 1989-07-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-01
    IIF 21 - Director → ME
    icon of calendar ~ 2001-08-01
    IIF 42 - Secretary → ME
  • 11
    icon of address Alderley, 21 Lambridge Wood Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,583,738 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-20
    IIF 46 - Secretary → ME
  • 12
    TKI-TEKA PRODUCTS LIMITED - 1993-01-15
    icon of address 177 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 44 - Secretary → ME
  • 13
    BURGESS & SON (ABINGDON) LIMITED - 1989-04-06
    icon of address 10 Broad Street, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,727 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-09
    IIF 37 - Secretary → ME
  • 14
    icon of address Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-02-27 ~ 1992-06-09
    IIF 32 - Director → ME
    icon of calendar 1992-02-27 ~ 1992-06-09
    IIF 36 - Secretary → ME
  • 15
    COLESLAW 194 LIMITED - 1991-05-24
    icon of address 5 The Topiary, Ashtead, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,633 GBP2024-06-30
    Officer
    icon of calendar 1991-03-08 ~ 1991-06-24
    IIF 25 - Director → ME
    icon of calendar 1991-03-08 ~ 1991-06-24
    IIF 43 - Secretary → ME
  • 16
    icon of address The Coach House Greys Green, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,367 GBP2023-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2001-09-03
    IIF 47 - Secretary → ME
  • 17
    KING ALFRED'S SCHOOL, WANTAGE - 2013-07-18
    icon of address Vale Academy Trust, The Studio St Mary's Convent, Denchworth Road, Wantage, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2023-08-31
    IIF 28 - Director → ME
  • 18
    STRONGCAPITAL PUBLIC LIMITED COMPANY - 1992-12-08
    icon of address Woodhead House, 44-46 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.