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

Pillai, Joseph

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 25
  • 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 26
  • 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 27
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 28 IIF 29 IIF 30
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 31 IIF 32
  • 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 33
  • Pillai, Joseph Aaron
    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 34
  • 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 35
  • 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 36
  • Pillai, Joseph Aaron
    British none supplied born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Pillai, Joseph
    British

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

      IIF 43
  • 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 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 2 - Director → ME
  • 6
    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 13 - Director → ME
  • 7
    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 5 - Director → ME
  • 8
    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 8 - Director → ME
  • 9
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    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 10 - Director → ME
  • 12
    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 1 - Director → ME
  • 13
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    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 7 - 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 36 - 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 41 - 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 19 - 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 23 - 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 37 - 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 38 - 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 39 - 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 42 - 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 40 - 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 22 - 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 21 - 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 17 - 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 18 - 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 20 - 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 16 - 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 14 - 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 33 - Director → ME
  • 18
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-05-29
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 19
    JBM SOLAR PROJECTS (UK) LTD - 2023-03-03
    JBM SOLAR PROJECTS 9 LTD - 2019-12-23
    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 11 - Director → ME
  • 20
    MACQUARIE CAPITAL PARTNERS LIMITED - 2006-12-29
    MACQUARIE CAPITAL PARTNERS (UK) LIMITED - 2001-09-03
    SECURITY CAPITAL INTERNATIONAL LIMITED - 1998-07-30
    SECURITY CAPITAL MARKETS GROUP LIMITED - 2001-01-02
    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 25 - 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 35 - 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 12 - 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 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.