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 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
    • icon of address Business First, Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England

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

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

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

      IIF 4
    • icon of address Alphouse 4, Greek Street, Stockport, SK3 8AB, England

      IIF 5
  • Mr David James Austin
    British born in July 1980

    Resident in England

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

      IIF 6
    • icon of address 19, Bremridge Close, Barford, Warwick, CV35 8DE, England

      IIF 7 IIF 8
  • Mr David Michael Austin
    British born in July 1980

    Resident in United Kingdom

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

      IIF 9
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

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

      IIF 11
  • Austin, David James
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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 Dave Austin
    British born in July 1980

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Austin, Dave
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 37 IIF 38
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 39 IIF 40 IIF 41
  • Austin, David Michael
    British born in July 1980

    Resident in United Kingdom

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

      IIF 42
    • icon of address Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 43
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 44
    • icon of address 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
    • icon of address Business First, Davyfield Road, Blackburn, BB1 2QY, England

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

      IIF 47 IIF 48
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Business First, Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England

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

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

      IIF 59
    • icon of address 60, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET, England

      IIF 60
    • icon of address 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, PR1 7AL, England

      IIF 63
  • Austin, David Michael
    British interior designer born in July 1980

    Resident in United Kingdom

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

      IIF 64
  • Austin, David Michael
    British manager born in July 1980

    Resident in United Kingdom

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

      IIF 65
  • Austin, David
    British born in July 1980

    Resident in United Kingdom

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

      IIF 66
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 67
    • icon of address Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 68
  • Austin, David
    British ceo born in July 1980

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 86 IIF 87
  • Austin, David

    Registered addresses and corresponding companies
  • Austin, Dave

    Registered addresses and corresponding companies
    • icon of address National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 93 IIF 94
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 95
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    PILLARS DEVELOPMENTS LTD - 2023-05-04
    PILLARS FINANCE LTD - 2020-03-03
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    177,261 GBP2020-06-30
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-06-25 ~ now
    IIF 95 - Secretary → ME
  • 4
    BESTRONGXSTAYSTRONG LTD - 2025-06-26
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    QWOTAS LTD - 2023-06-14
    PILLARS GRIMSHAW LTD - 2023-05-04
    icon of address Office One, Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address 12 West Hill, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address 60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 88 - Secretary → ME
  • 9
    icon of address 19 Bremridge Close, Barford, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 82 - Director → ME
  • 12
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address Office One, Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 68 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    MICHAEL HARVEY DESIGNS LTD - 2008-02-18
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Alphouse 4 Greek Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2016-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 60 Cheadle Road, Cheadle Hulme
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 94 - Secretary → ME
  • 20
    icon of address Business First, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 56 - Director → ME
  • 21
    PILLARS JAMES ST LTD - 2018-04-23
    icon of address Business First Ltd Suite 11, Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2016-11-18 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Business First Centurion Park, Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Granary, Suite 11 50 Barton Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2017-01-17 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    BY PILLARS LTD - 2021-02-26
    icon of address Business First Ltd, Davyfield Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address Business First, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 93 - Secretary → ME
  • 29
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 67 - Director → ME
  • 30
    PILLARS ASHBOURNE LTD - 2020-10-19
    icon of address Office One, Coldbath Sqaure, Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 84 - Director → ME
  • 32
    PILLARS GROUP LTD - 2020-10-21
    icon of address Hamill House, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-06-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 71 - Director → ME
  • 33
    icon of address Office One, 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 49 - Director → ME
  • 34
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 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
  • 37
    Company number 06761369
    Non-active corporate
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 47 - Director → ME
  • 38
    Company number 06785710
    Non-active corporate
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 48 - Director → ME
Ceased 19
  • 1
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,432 GBP2024-06-30
    Officer
    icon of calendar 2016-11-07 ~ 2024-12-25
    IIF 73 - Director → ME
    icon of calendar 2016-11-07 ~ 2024-12-25
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2024-12-25
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    DAVYFIELD DEVELOPMENTS LTD - 2021-04-22
    PILLARS CONSTRUCTION LTD - 2021-03-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    584,996 GBP2019-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2021-11-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Office One, Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-07-27 ~ 2019-10-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-08-30
    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
  • 5
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-02-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    icon of address Office One, Coldbath Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-03-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    PILLARS DARWEN LTD - 2021-05-19
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,084 GBP2024-06-30
    Officer
    icon of calendar 2017-02-16 ~ 2019-11-04
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-11-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    PILLARS HOLDINGS LIMITED - 2024-01-10
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    14,553,682 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2023-03-25
    IIF 46 - Director → ME
  • 9
    PILLARS SPENNYMOOR LTD - 2023-05-04
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,224 GBP2023-06-30
    Officer
    icon of calendar 2017-08-07 ~ 2020-10-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2020-10-13
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    icon of address Alpha House, 4 Greek Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ 2017-02-16
    IIF 61 - Director → ME
  • 11
    PILLARS PARKHOUSE LTD - 2023-05-04
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-04-13 ~ 2019-03-03
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-03-03
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    PILLARS AVENHAM LTD - 2019-04-10
    AVENHAM CP LTD - 2023-10-04
    PILLARS PR1 LTD - 2023-05-04
    icon of address Business First, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,456 GBP2024-06-30
    Officer
    icon of calendar 2023-10-03 ~ 2023-12-11
    IIF 55 - Director → ME
    icon of calendar 2017-08-07 ~ 2023-03-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2023-03-25
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-09 ~ 2023-04-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    PILLARS HYDE LTD - 2020-10-19
    icon of address Mount Suite Rational House 32, Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,265 GBP2020-06-30
    Officer
    icon of calendar 2017-08-07 ~ 2021-11-18
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2021-11-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    In Administration Corporate (1 parent)
    Equity (Company account)
    502,845 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-05-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 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
  • 16
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-08-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2024-12-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-02-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    PILLARS GROUP LTD - 2020-10-21
    icon of address Hamill House, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,384 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-11-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    PILLARS SIZER LTD - 2023-06-08
    icon of address 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
    icon of calendar 2023-02-08 ~ 2023-03-25
    IIF 57 - Director → ME
    icon of calendar 2017-02-14 ~ 2020-12-15
    IIF 78 - Director → ME
    icon of calendar 2023-05-26 ~ 2024-12-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2020-12-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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.