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 David Michael Austin

    Related profiles found in government register
  • Mr David Michael Austin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Business First, Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 1
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 2
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5ET, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 5
    • Alphouse 4, Greek Street, Stockport, SK3 8AB, England

      IIF 6
  • Mr David James Austin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 19, Bremridge Close, Barford, Warwick, CV35 8DE, England

      IIF 8 IIF 9
  • Mr David Michael Austin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 10
    • Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 11
  • Mr David Austin
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30 (unit 2), Progress Road, Leigh On Sea, Essex, SS9 5LE

      IIF 12
    • 80, Eastwood Road, Leigh-on-sea, Essex, SS9 3AD, England

      IIF 13
  • Austin, David James
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Bremridge Close, Barford, Warwick, CV35 8DE, England

      IIF 14 IIF 15
  • Austin, David James
    British managing director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr David Austin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Dave Austin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 37 IIF 38
  • Mr David Malcolm Austin
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DE, United Kingdom

      IIF 39
  • Austin, David Malcolm
    British business consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Ness Road, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DE, United Kingdom

      IIF 40
  • Austin, David Malcolm
    British project manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ness Road, Shoeburyness, Essex, SS3 9DE, England

      IIF 41
  • Mr David Austin
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Austin, David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 80, Eastwood Road, Leigh-on-sea, Essex, SS9 3AD, England

      IIF 44
  • Austin, David Michael
    British ceo born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 45
  • Austin, David Michael
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 46
    • 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET

      IIF 47 IIF 48
    • Office One, 1 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 49
  • Austin, David Michael
    British design consultancy & management born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, United Kingdom

      IIF 50
  • Austin, David Michael
    British designer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 51 IIF 52
  • Austin, David Michael
    British developer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 53
  • Austin, David Michael
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business First, Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 54
    • Business First, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 55 IIF 56 IIF 57
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 59
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 60
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET, England

      IIF 61
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 62
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 64
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 65
    • Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, PR1 7AL, England

      IIF 66
  • Austin, David Michael
    British interior designer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 67
  • Austin, David Michael
    British manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET

      IIF 68
  • Austin, David
    British company director born in October 1957

    Registered addresses and corresponding companies
    • 3 Dandies Chase, Eastwood, Leigh On Sea, Essex, SS9 5RF

      IIF 69
  • Austin, David
    British ceo born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 70
  • Austin, David
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Austin, David
    British managing director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 89
  • Austin, Dave
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 90 IIF 91
  • Austin, David
    British company director

    Registered addresses and corresponding companies
    • 3 Dandies Chase, Eastwood, Leigh On Sea, Essex, SS9 5RF

      IIF 92
  • Mr David Malcolm Austin
    United Kingdom born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ness Road, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DE, United Kingdom

      IIF 93
  • Austin, David
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Austin, David
    Ukrainian consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Austin, David Malcolm

    Registered addresses and corresponding companies
    • 13, Ness Road, Leigh On Sea, Essex, SS3 9DE

      IIF 97
  • Austin, David

    Registered addresses and corresponding companies
  • Austin, David Malcolm
    United Kingdom consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ness Road, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DE, United Kingdom

      IIF 103
  • Austin, David Malcolm
    United Kingdom project manager born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
    • 13, Ness Road, Shoeburyness, Southend-on-sea, SS3 9DE, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 42
  • 1
    3 Lordens Hill, Dinnington, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    13 Ness Road Ness Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or controlOE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    PILLARS DEVELOPMENTS LTD - 2023-05-04
    PILLARS FINANCE LTD - 2020-03-03
    Business First, Davyfield Road, Blackburn, England
    Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    177,261 GBP2020-06-30
    Officer
    2017-07-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Urban Hub, Ashmore Street, Preston, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    QWOTAS LTD - 2023-06-14
    PILLARS GRIMSHAW LTD - 2023-05-04
    Office One, Coldbath Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-02-08 ~ now
    IIF 64 - director → ME
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 96 - director → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    12 West Hill, Dunstable, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 53 - director → ME
  • 11
    60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 67 - director → ME
    2015-08-24 ~ dissolved
    IIF 98 - secretary → ME
  • 12
    19 Bremridge Close, Barford, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 50 - director → ME
  • 14
    1386 London Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 104 - director → ME
  • 15
    1 Coldbath Square, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2023-02-27 ~ dissolved
    IIF 84 - director → ME
  • 16
    1 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 85 - director → ME
  • 17
    Office One, Coldbath Square, London, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-02-01 ~ now
    IIF 89 - director → ME
    2023-02-01 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    30 (unit 2) Progress Road, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 19
    MICHAEL HARVEY DESIGNS LTD - 2008-02-18
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 68 - director → ME
  • 20
    Westone 114 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 21
    Alphouse 4 Greek Street, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    808 GBP2016-01-31
    Officer
    2015-01-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    60 Cheadle Road, Cheadle Hulme
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 51 - director → ME
  • 23
    Business First, Davyfield Road, Blackburn, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 56 - director → ME
  • 24
    PILLARS JAMES ST LTD - 2018-04-23
    Business First Ltd Suite 11, Davyfield Road, Blackburn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-02-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 82 - director → ME
    2016-11-18 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    Business First Centurion Park, Davyfield Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    The Granary, Suite 11 50 Barton Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 77 - director → ME
    2017-01-17 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    BY PILLARS LTD - 2021-02-26
    Business First Ltd, Davyfield Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 30
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 61 - director → ME
  • 31
    Business First, Davyfield Road, Blackburn, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 58 - director → ME
  • 32
    Office One, 1 Coldbath Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 87 - director → ME
  • 33
    PILLARS ASHBOURNE LTD - 2020-10-19
    Office One, Coldbath Sqaure, Coldbath Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 34
    1 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 86 - director → ME
  • 35
    PILLARS GROUP LTD - 2020-10-21
    Hamill House, Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-06-30
    Officer
    2016-10-14 ~ now
    IIF 72 - director → ME
  • 36
    13 Ness Road Ness Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 40 - director → ME
  • 37
    Office One, 1 Coldbath Square, London, England
    Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 49 - director → ME
  • 38
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 39
    Ncc, Stuart Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2025-04-10 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 40
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 41
    Company number 06761369
    Non-active corporate
    Officer
    2008-11-28 ~ now
    IIF 47 - director → ME
  • 42
    Company number 06785710
    Non-active corporate
    Officer
    2009-01-07 ~ now
    IIF 48 - director → ME
Ceased 21
  • 1
    Business First, Davyfield Road, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,432 GBP2024-06-30
    Officer
    2016-11-07 ~ 2024-12-25
    IIF 74 - director → ME
    2016-11-07 ~ 2024-12-25
    IIF 101 - secretary → ME
    Person with significant control
    2016-11-07 ~ 2024-12-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    DAVYFIELD DEVELOPMENTS LTD - 2021-04-22
    PILLARS CONSTRUCTION LTD - 2021-03-01
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    584,996 GBP2019-06-30
    Officer
    2016-03-18 ~ 2021-11-18
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    QWOTAS LTD - 2023-06-14
    PILLARS GRIMSHAW LTD - 2023-05-04
    Office One, Coldbath Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-07-27 ~ 2019-10-01
    IIF 79 - director → ME
    Person with significant control
    2017-07-27 ~ 2019-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    1 Coldbath Square, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-02-27 ~ 2023-08-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    1 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-22 ~ 2023-02-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    Office One, Coldbath Square, London, England
    Corporate (1 parent, 3 offsprings)
    Person with significant control
    2023-02-01 ~ 2023-03-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    PILLARS DARWEN LTD - 2021-05-19
    Business First, Davyfield Road, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    -83,084 GBP2024-06-30
    Officer
    2017-02-16 ~ 2019-11-04
    IIF 91 - director → ME
    Person with significant control
    2017-02-16 ~ 2019-11-04
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    30 (unit 2) Progress Road, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-10-10 ~ 2017-10-07
    IIF 41 - director → ME
  • 9
    PILLARS HOLDINGS LIMITED - 2024-01-10
    Business First, Davyfield Road, Blackburn, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    14,553,682 GBP2023-06-30
    Officer
    2017-06-02 ~ 2023-03-25
    IIF 46 - director → ME
  • 10
    PILLARS SPENNYMOOR LTD - 2023-05-04
    Business First, Davyfield Road, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,224 GBP2023-06-30
    Officer
    2017-08-07 ~ 2020-10-13
    IIF 78 - director → ME
    Person with significant control
    2017-08-07 ~ 2020-10-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    Alpha House, 4 Greek Street, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ 2017-02-16
    IIF 62 - director → ME
  • 12
    PILLARS PARKHOUSE LTD - 2023-05-04
    Business First, Davyfield Road, Blackburn, England
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    1,056,994 GBP2023-06-30
    Officer
    2017-04-13 ~ 2019-03-03
    IIF 81 - director → ME
    Person with significant control
    2017-04-13 ~ 2019-03-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    AVENHAM CP LTD - 2023-10-04
    PILLARS PR1 LTD - 2023-05-04
    PILLARS AVENHAM LTD - 2019-04-10
    Business First, Davyfield Road, Blackburn, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    2023-10-03 ~ 2023-12-11
    IIF 55 - director → ME
    2017-08-07 ~ 2023-03-25
    IIF 76 - director → ME
    Person with significant control
    2017-08-07 ~ 2023-03-25
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    KEYPOWER CONSULTANTS LIMITED - 2010-01-17
    19 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    1993-12-24 ~ 1995-04-01
    IIF 69 - director → ME
    1993-12-24 ~ 1995-04-01
    IIF 92 - secretary → ME
  • 15
    Office One, 1 Coldbath Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-09 ~ 2023-04-04
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    PILLARS HYDE LTD - 2020-10-19
    Mount Suite Rational House 32, Winckley Square, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,265 GBP2020-06-30
    Officer
    2017-08-07 ~ 2021-11-18
    IIF 73 - director → ME
    Person with significant control
    2017-08-07 ~ 2021-11-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    6 Festival Building, Ashley Lane, Saltaire
    Corporate (1 parent)
    Equity (Company account)
    502,845 GBP2023-05-31
    Officer
    2022-05-23 ~ 2023-05-26
    IIF 60 - director → ME
    Person with significant control
    2022-05-23 ~ 2023-05-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    1 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-02-22 ~ 2023-08-30
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 19
    Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Corporate (2 parents)
    Officer
    2023-02-01 ~ 2024-12-20
    IIF 88 - director → ME
    Person with significant control
    2023-02-01 ~ 2023-02-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 20
    PILLARS GROUP LTD - 2020-10-21
    Hamill House, Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-06-30
    Person with significant control
    2016-10-14 ~ 2021-11-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    PILLARS SIZER LTD - 2023-06-08
    Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777,704 GBP2024-06-30
    Officer
    2023-02-08 ~ 2023-03-25
    IIF 57 - director → ME
    2017-02-14 ~ 2020-12-15
    IIF 80 - director → ME
    2023-05-26 ~ 2024-12-20
    IIF 66 - director → ME
    Person with significant control
    2017-02-14 ~ 2020-12-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors 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.