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

Pillar, Richard James

    Related profiles found in government register
  • Pillar, Richard James
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, North Fourth Street, Milton Keynes, MK9 1HL, England

      IIF 1
    • icon of address Kelly Park, St Dominick, Saltash, Cornwall, PL12 6SQ, England

      IIF 2 IIF 3
  • Pillar, Richard James
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Apex Court, Woodlands, Almondsbury Business Centre, Bristol, BS32 4JT, England

      IIF 4
    • icon of address 19 Apex Court, Woodlands, Bradley Stoke, Bristol, Gloucestershire, BS32 4JT, England

      IIF 5
    • icon of address Dean Clarke House, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 6
    • icon of address 2, Exchange Square, 21 North Fourth Street, Milton Keynes, MK9 1HL, England

      IIF 7 IIF 8 IIF 9
    • icon of address Ii Exchange Square, 21 North Fourth Street, Milton Keynes, MK9 1HL, England

      IIF 17
    • icon of address 66, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0ST, England

      IIF 18 IIF 19
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, England

      IIF 20
    • icon of address Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 21 IIF 22
    • icon of address Brailey Hicks, 13 Reynolds Park, Plympton, Plymouth, Devon, PL7 4FE

      IIF 23
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Floor 1, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LP, England

      IIF 29
    • icon of address Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LP, United Kingdom

      IIF 30
    • icon of address Studio 5-11, Millbay Road, Plymouth, Devon, PL1 3LF, England

      IIF 31
    • icon of address Unit 11 Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW

      IIF 32 IIF 33
    • icon of address Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0ST, England

      IIF 34
    • icon of address Kelly Park, St Dominick, Saltash, Cornwall, PL12 6SQ, England

      IIF 35
  • Pillar, Richard James
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 36
    • icon of address Studio 5-11 (floor 2), 5 Millbay Road, Plymouth, PL1 3LF, United Kingdom

      IIF 37
  • Pillar, Richard James
    British builder born in April 1966

    Registered addresses and corresponding companies
    • icon of address The Laurels, Battisborough Cross, Plymouth, Devon, PL8 1JQ

      IIF 38
  • Pillar, Richard James
    British property developer born in April 1966

    Registered addresses and corresponding companies
    • icon of address The Laurels, Battisborough Cross, Plymouth, Devon, PL8 1JQ

      IIF 39
  • Pillar, Richard James
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 40
  • Pillar, Richard James
    British builder

    Registered addresses and corresponding companies
    • icon of address The Laurels, Battisborough Cross, Plymouth, Devon, PL8 1JQ

      IIF 41
  • Pillar, Richard James
    British property developer

    Registered addresses and corresponding companies
    • icon of address The Laurels, Battisborough Cross, Plymouth, Devon, PL8 1JQ

      IIF 42
  • Mr Richard James Pillar
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0ST, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 46 IIF 47 IIF 48
    • icon of address Floor 2, Studio 5-11, 5 Millbay Road, Plymouth, Devon, PL1 3LF

      IIF 51
    • icon of address Studio 5-11, 5 Millbay Road, Plymouth, PL1 3LP, United Kingdom

      IIF 52
    • icon of address Studio 5-11, Millbay Road, Plymouth, Devon, PL1 3LF, England

      IIF 53
    • icon of address Studio 5-11 (floor 2), 5 Millbay Road, Plymouth, PL1 3LF, United Kingdom

      IIF 54
    • icon of address Unit 11 Creative Court, Central Park Avenue, Plymouth, Devon, PL4 6NW

      IIF 55
  • Mr Ricard James Pillar
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 56
  • Pillar, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 57
    • icon of address Studio 5-11, Millbay Road, Plymouth, PL1 3LF, United Kingdom

      IIF 58
  • Pillar, Richard James

    Registered addresses and corresponding companies
    • icon of address The Laurels, Battisborough Cross, Plymouth, Devon, PL8 1JQ

      IIF 59
  • Mr Richard Pillar
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5-11, Millbay Road, Plymouth, PL1 3LF, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,676,950 GBP2024-08-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Unit 11 Creative Court, Central Park Avenue, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,016,875 GBP2024-08-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,600 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 11 Creative Court, Central Park Avenue, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    20,617 GBP2024-08-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 19 Apex Court Woodlands, Almondsbury Business Centre, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -153,176 GBP2025-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    747 GBP2024-10-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Trinity House, 3 Friars Lane, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,431 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,634 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address Studio 5-11 (floor 2) 5 Millbay Road, Plymouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,891 GBP2024-06-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,470 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,575 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address Suite 118 91 Mayflower Street, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 19 Apex Court Woodlands, Almondsbury Business Centre, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 19 Apex Court Woodlands, Bradley Stoke, Bristol, Gloucestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 5 - Director → ME
  • 17
    WBS DEVELOPMENTS LIMITED - 2004-01-21
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,604,375 GBP2024-01-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,067,387 GBP2023-01-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address Unit 66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    19,752 GBP2022-01-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address 19 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Ii Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 2 Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 12 - Director → ME
  • 33
    icon of address Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 21 - Director → ME
Ceased 11
  • 1
    icon of address Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2012-08-01
    IIF 22 - Director → ME
  • 2
    icon of address Winslade House, Winslade Drive, Clyst St Mary, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,023,012 GBP2024-05-31
    Officer
    icon of calendar 2011-02-25 ~ 2015-10-29
    IIF 6 - Director → ME
  • 3
    COPPERCOAST DEVELOPMENTS LIMITED - 2020-12-03
    icon of address C/o Castle Hill Insolvency, One Battle Road, Heathfield, Devon
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    296,580 GBP2021-03-31 ~ 2021-06-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-08-09
    IIF 18 - Director → ME
  • 4
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,431 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 19 - Director → ME
  • 5
    icon of address Rectory House Church Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    117,339 GBP2024-08-31
    Officer
    icon of calendar 2011-01-13 ~ 2014-08-12
    IIF 35 - Director → ME
  • 6
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -171,703 GBP2021-11-30
    Officer
    icon of calendar 2010-04-01 ~ 2016-03-16
    IIF 20 - Director → ME
  • 7
    WBS DEVELOPMENTS LIMITED - 2004-01-21
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,604,375 GBP2024-01-31
    Officer
    icon of calendar 2002-05-29 ~ 2004-05-13
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-05-19
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-19 ~ 2023-05-19
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    icon of address Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,067,387 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-10
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Rectory House Church Lane, Warfield, Bracknell, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,543,067 GBP2024-08-31
    Officer
    icon of calendar 2009-11-09 ~ 2014-08-12
    IIF 2 - Director → ME
  • 10
    icon of address Complete Estate Agents, 8 St. Pauls Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2003-12-29
    IIF 39 - Director → ME
    icon of calendar 2002-04-05 ~ 2003-10-16
    IIF 42 - Secretary → ME
  • 11
    icon of address 13 Tothill Avenue, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,330 GBP2024-07-31
    Officer
    icon of calendar 1992-09-15 ~ 1993-10-26
    IIF 38 - Director → ME
    icon of calendar 1992-09-15 ~ 1993-10-26
    IIF 41 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.