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 David James Austin

    Related profiles found in government register
  • 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 1
    • 19, Bremridge Close, Barford, Warwick, CV35 8DE, England

      IIF 2 IIF 3
  • 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 4
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

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

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Alphouse 4, Greek Street, Stockport, SK3 8AB, England

      IIF 8
  • Mr Dave Austin
    British born in July 1980

    Resident in England

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

      IIF 9
  • David Peter Austin
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 10
  • Dave Austin
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 11
  • 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 12 IIF 13
  • 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 14
  • Mr David Austin
    British born in July 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 36
    • Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 37
  • Austin, Dave
    British born in July 1980

    Resident in England

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

      IIF 38
    • National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 39
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 40 IIF 41
  • Austin, David
    British born in July 1980

    Resident in England

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

      IIF 42
  • 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 43 IIF 44
  • Austin, David Peter
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 45
  • Austin, Dave
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Goldstone Villas, Hove, BN3 3RQ, United Kingdom

      IIF 46
  • 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 47 IIF 48
  • Austin, David
    British born in July 1980

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 51
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 52
  • 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 53
  • Austin, David
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Austin, David Michael
    British 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 69
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 70
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 71
    • Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 72
  • 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 73
    • 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET

      IIF 74 IIF 75
    • Office One, 1 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 76
  • 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 77
  • 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 78 IIF 79
  • 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 80
  • 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 81
    • Business First, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 82 IIF 83 IIF 84
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 86
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET, England

      IIF 87
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 88
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
    • Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, PR1 7AL, England

      IIF 90
  • 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 91
  • 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 92
  • Austin, David

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

      IIF 93
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 94 IIF 95 IIF 96
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 98
  • Austin, Dave

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

      IIF 99
    • National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 100
child relation
Offspring entities and appointments
Active 39
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    PILLARS DEVELOPMENTS LTD - 2023-05-04
    PILLARS FINANCE LTD - 2020-03-03
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    177,261 GBP2020-06-30
    Officer
    2017-07-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    NOLOSPORTS LTD - 2025-06-25
    NOLOGO SPORTS LTD - 2025-04-08
    Ncc, Stuart Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 38 - Director → ME
    2025-06-25 ~ now
    IIF 99 - Secretary → ME
  • 4
    BESTRONGXSTAYSTRONG LTD - 2025-06-26
    Ncc, Stuart Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 5
    QWOTAS LTD - 2023-06-14
    PILLARS GRIMSHAW LTD - 2023-05-04
    Office One, Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-02-08 ~ now
    IIF 70 - Director → ME
  • 6
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-07 ~ dissolved
    IIF 75 - Director → ME
  • 7
    12 West Hill, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Europa House, Goldstone Villas, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    876,743 GBP2024-03-31
    Officer
    2002-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 80 - Director → ME
  • 10
    60 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (1 parent)
    Officer
    2008-11-28 ~ dissolved
    IIF 74 - Director → ME
  • 11
    60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 91 - Director → ME
    2015-08-24 ~ dissolved
    IIF 94 - Secretary → ME
  • 12
    19 Bremridge Close, Barford, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 77 - Director → ME
  • 14
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-02-27 ~ dissolved
    IIF 65 - Director → ME
  • 15
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 66 - Director → ME
  • 16
    Office One, Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-02-01 ~ now
    IIF 52 - Director → ME
    2023-02-01 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    MICHAEL HARVEY DESIGNS LTD - 2008-02-18
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 92 - Director → ME
  • 18
    Ncc, Stuart Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 41 - Director → ME
  • 19
    Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 40 - Director → ME
  • 20
    Alphouse 4 Greek Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2016-01-31
    Officer
    2015-01-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    60 Cheadle Road, Cheadle Hulme
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 78 - Director → ME
  • 22
    National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-06-20 ~ now
    IIF 42 - Director → ME
    2025-05-15 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    Business First, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 83 - 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 47 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 25
    60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 63 - Director → ME
    2016-11-18 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    Business First Centurion Park, Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 59 - Director → ME
    2017-01-17 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 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 54 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 87 - Director → ME
  • 30
    Business First, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 85 - Director → ME
  • 31
    National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-07-25 ~ now
    IIF 39 - Director → ME
    2025-05-15 ~ now
    IIF 100 - Secretary → ME
  • 32
    Office One, 1 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 51 - 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 64 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-22 ~ dissolved
    IIF 67 - Director → ME
  • 35
    PILLARS GROUP LTD - 2020-10-21
    Hamill House, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-06-30
    Officer
    2016-10-14 ~ now
    IIF 55 - Director → ME
  • 36
    Office One, 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-16 ~ dissolved
    IIF 76 - Director → ME
  • 37
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    Ncc, Stuart Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-04-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,432 GBP2024-06-30
    Officer
    2016-11-07 ~ 2024-12-25
    IIF 57 - Director → ME
    2016-11-07 ~ 2024-12-25
    IIF 97 - Secretary → ME
    Person with significant control
    2016-11-07 ~ 2024-12-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - 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
    Liquidation Corporate (1 parent)
    Equity (Company account)
    584,996 GBP2019-06-30
    Officer
    2016-03-18 ~ 2021-11-18
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 6 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-07-27 ~ 2019-10-01
    IIF 50 - Director → ME
    Person with significant control
    2017-07-27 ~ 2019-10-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    Europa House, Goldstone Villas, Hove, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    934 GBP2024-12-31
    Officer
    2020-12-06 ~ 2025-11-24
    IIF 46 - Director → ME
    Person with significant control
    2020-12-06 ~ 2025-11-24
    IIF 11 - Has significant influence or control OE
  • 5
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-02-27 ~ 2023-08-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-22 ~ 2023-02-24
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    Office One, Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2023-02-01 ~ 2023-03-21
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    PILLARS DARWEN LTD - 2021-05-19
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,084 GBP2024-06-30
    Officer
    2017-02-16 ~ 2019-11-04
    IIF 48 - Director → ME
    Person with significant control
    2017-02-16 ~ 2019-11-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    PILLARS HOLDINGS LIMITED - 2024-01-10
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    14,553,682 GBP2024-06-30
    Officer
    2017-06-02 ~ 2023-03-25
    IIF 73 - Director → ME
  • 10
    PILLARS SPENNYMOOR LTD - 2023-05-04
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,224 GBP2023-06-30
    Officer
    2017-08-07 ~ 2020-10-13
    IIF 60 - Director → ME
    Person with significant control
    2017-08-07 ~ 2020-10-13
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 88 - Director → ME
  • 12
    PILLARS PARKHOUSE LTD - 2023-05-04
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-04-13 ~ 2019-03-03
    IIF 62 - Director → ME
    Person with significant control
    2017-04-13 ~ 2019-03-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -3,456 GBP2024-06-30
    Officer
    2023-10-03 ~ 2023-12-11
    IIF 82 - Director → ME
    2017-08-07 ~ 2023-03-25
    IIF 58 - Director → ME
    Person with significant control
    2017-08-07 ~ 2023-03-25
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    Office One, 1 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-09 ~ 2023-04-04
    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
  • 15
    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 56 - Director → ME
    Person with significant control
    2017-08-07 ~ 2021-11-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    6 Festival Building, Ashley Lane, Saltaire
    In Administration Corporate (1 parent)
    Equity (Company account)
    502,845 GBP2023-05-31
    Officer
    2022-05-23 ~ 2023-05-26
    IIF 69 - Director → ME
    Person with significant control
    2022-05-23 ~ 2023-05-15
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-02-22 ~ 2023-08-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ 2024-12-20
    IIF 68 - Director → ME
    Person with significant control
    2023-02-01 ~ 2023-02-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    PILLARS GROUP LTD - 2020-10-21
    Hamill House, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-06-30
    Person with significant control
    2016-10-14 ~ 2021-11-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    PILLARS SIZER LTD - 2023-06-08
    Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777,704 GBP2024-06-30
    Officer
    2023-02-08 ~ 2023-03-25
    IIF 84 - Director → ME
    2023-05-26 ~ 2024-12-20
    IIF 90 - Director → ME
    2017-02-14 ~ 2020-12-15
    IIF 61 - Director → ME
    Person with significant control
    2017-02-14 ~ 2020-12-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more 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.