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 Dave Austin

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 23
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 24
    • Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 25
  • 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 26
  • 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 27 IIF 28
    • Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 29
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 30
  • 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 31
  • 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
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 47 IIF 48
  • 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 49
    • Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 50
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 51
    • Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 52
  • 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 53
    • 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET

      IIF 54 IIF 55
    • Office One, 1 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 56
  • 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 57
  • 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 58 IIF 59
  • 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 60
  • 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 61
    • Business First, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 62 IIF 63 IIF 64
    • Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 66
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET, England

      IIF 67
    • 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, PR1 7AL, England

      IIF 70
  • 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 71
  • 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 72
  • Dave Austin
    British born in September 1974

    Resident in England

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

      IIF 73
  • 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 74
    • 19, Bremridge Close, Barford, Warwick, CV35 8DE, England

      IIF 75 IIF 76
  • 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 77
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 78
    • 60, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5ET, England

      IIF 79
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • Alphouse 4, Greek Street, Stockport, SK3 8AB, England

      IIF 81
  • 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 82
  • 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 83
  • 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 84
    • National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 85
    • Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 86 IIF 87
  • 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 88 IIF 89
  • 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 90
  • 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 91
  • 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 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 52
  • 1
    1402 NPW LTD
    10464285
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,432 GBP2024-06-30
    Officer
    2016-11-07 ~ 2024-12-25
    IIF 35 - Director → ME
    2016-11-07 ~ 2024-12-25
    IIF 97 - Secretary → ME
    Person with significant control
    2016-11-07 ~ 2024-12-25
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    AUSTINCOMM LTD
    13191648
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 3
    BB1 CONSTRUCTION LTD
    - now 10067898
    DAVYFIELD DEVELOPMENTS LTD
    - 2021-04-22 10067898
    PILLARS CONSTRUCTION LTD
    - 2021-03-01 10067898
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    584,996 GBP2019-06-30
    Officer
    2016-03-18 ~ 2021-11-18
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    BB1 FINANCE LTD
    - now 10886634
    PILLARS DEVELOPMENTS LTD
    - 2023-05-04 10886634
    PILLARS FINANCE LTD
    - 2020-03-03 10886634
    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 27 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    BESTRONG GAMES LTD
    - now 16268795
    NOLOSPORTS LTD
    - 2025-06-25 16268795
    NOLOGO SPORTS LTD - 2025-04-08
    Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ now
    IIF 84 - Director → ME
    2025-06-25 ~ now
    IIF 99 - Secretary → ME
  • 6
    BESTRONG SPORTS LTD
    - now 15991409
    BESTRONGXSTAYSTRONG LTD
    - 2025-06-26 15991409
    Ncc, Stuart Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    BOX VILLAGE PROPCO LTD
    - now 10886843
    QWOTAS LTD
    - 2023-06-14 10886843
    PILLARS GRIMSHAW LTD
    - 2023-05-04 10886843
    Office One, Coldbath Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-07-27 ~ 2019-10-01
    IIF 28 - Director → ME
    2023-02-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-07-27 ~ 2019-10-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    BRIGHTON PRODUCTION HUB LTD
    13063593
    Europa House, Goldstone Villas, Hove, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    934 GBP2024-12-31
    Officer
    2020-12-06 ~ 2025-11-24
    IIF 91 - Director → ME
    Person with significant control
    2020-12-06 ~ 2025-11-24
    IIF 73 - Has significant influence or control OE
  • 9
    CRUNCH UK LIMITED
    06785710
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-07 ~ dissolved
    IIF 55 - Director → ME
  • 10
    CRYSTEL COMMUNICATIONS LIMITED
    14655468
    12 West Hill, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CUT TO THE BEAT LTD.
    04531470
    Europa House, Goldstone Villas, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    876,743 GBP2024-03-31
    Officer
    2002-09-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DAS HOMES LTD
    10066314
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 60 - Director → ME
  • 13
    DAVE AUSTIN DESIGN'S LIMITED
    06761369
    60 Cheadle Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (1 parent)
    Officer
    2008-11-28 ~ dissolved
    IIF 54 - Director → ME
  • 14
    DAVID MICHAEL INTERIORS LTD
    09746615
    60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 71 - Director → ME
    2015-08-24 ~ dissolved
    IIF 94 - Secretary → ME
  • 15
    DLG AUSTIN LTD
    11836645
    19 Bremridge Close, Barford, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 16
    DMA INTERIORS LTD
    08329125
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 57 - Director → ME
  • 17
    EXCAP PROJECTS LTD
    14691573
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-02-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-02-27 ~ 2023-08-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    EXCAP PROPERTY LTD
    14681327
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-02-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-02-22 ~ 2023-02-24
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    EXELON CAPITAL LTD
    14632354
    Office One, Coldbath Square, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-02-01 ~ now
    IIF 30 - Director → ME
    2023-02-01 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2023-02-01 ~ 2023-03-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2024-05-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    HOLLINS PARK LTD - now
    PILLARS DARWEN LTD
    - 2021-05-19 10622349
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (6 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 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    MALIN HOLDINGS LTD - now
    PILLARS HOLDINGS LIMITED
    - 2024-01-10 10799520
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    14,553,682 GBP2024-06-30
    Officer
    2017-06-02 ~ 2023-03-25
    IIF 53 - Director → ME
  • 22
    MERRINGTON LIMITED - now
    PILLARS SPENNYMOOR LTD
    - 2023-05-04 10902291
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,224 GBP2023-06-30
    Officer
    2017-08-07 ~ 2020-10-13
    IIF 38 - Director → ME
    Person with significant control
    2017-08-07 ~ 2020-10-13
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 23
    MICHAEL HARVEY DESIGN LTD
    - now 06477529
    MICHAEL HARVEY DESIGNS LTD
    - 2008-02-18 06477529
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 72 - Director → ME
  • 24
    NOLOBAR LTD
    16381249
    Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-06-25 ~ now
    IIF 87 - Director → ME
  • 25
    NOLOMEDIA LTD
    16268877
    Ncc, Stuart Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2025-06-20 ~ now
    IIF 86 - Director → ME
  • 26
    NUOVO BESPOKE LTD
    10105332
    Alpha House, 4 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-06 ~ 2017-02-16
    IIF 68 - Director → ME
  • 27
    NUOVO DESIGN LTD
    09392811
    Alphouse 4 Greek Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    808 GBP2016-01-31
    Officer
    2015-01-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    NUOVO LTD
    07633304
    60 Cheadle Road, Cheadle Hulme
    Dissolved Corporate (2 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 58 - Director → ME
  • 29
    NUTRISTRONG LTD
    16268816
    National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2025-06-20 ~ now
    IIF 82 - Director → ME
    2025-05-15 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    O FARM LIMITED
    12672637
    Business First, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 63 - Director → ME
  • 31
    PARKHOUSE RESIDENCE LTD - now
    PILLARS PARKHOUSE LTD
    - 2023-05-04 10725975
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-04-13 ~ 2019-03-03
    IIF 40 - Director → ME
    Person with significant control
    2017-04-13 ~ 2019-03-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 32
    PILLARS ASHBOURNE 2 LTD
    - now 10622363 10622351
    PILLARS JAMES ST LTD
    - 2018-04-23 10622363
    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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 33
    PILLARS BRAMHALL LTD
    10485680
    60 Cheadle Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 41 - Director → ME
    2016-11-18 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    PILLARS CO. LTD
    12500783
    Business First Centurion Park, Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 35
    PILLARS INTERIORS LTD
    10566635
    The Granary, Suite 11 50 Barton Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-17 ~ dissolved
    IIF 37 - Director → ME
    2017-01-17 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    PR1 VILLAGE PROPCO LTD
    - now 10902994
    AVENHAM CP LTD
    - 2023-10-04 10902994
    PILLARS PR1 LTD
    - 2023-05-04 10902994
    PILLARS AVENHAM LTD
    - 2019-04-10 10902994
    Business First, Davyfield Road, Blackburn, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,456 GBP2024-06-30
    Officer
    2023-10-03 ~ 2023-12-11
    IIF 62 - Director → ME
    2017-08-07 ~ 2023-03-25
    IIF 36 - Director → ME
    Person with significant control
    2017-08-07 ~ 2023-03-25
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 37
    PRASIL LTD
    - now 11381842
    BY PILLARS LTD
    - 2021-02-26 11381842
    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 32 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 38
    SHADOW INTERIORS LTD
    08904036
    60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 67 - Director → ME
  • 39
    STANWORTH LIMITED
    12672746
    Business First, Davyfield Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 65 - Director → ME
  • 40
    THE BESTRONG GROUP LTD
    16271329
    National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-07-25 ~ now
    IIF 85 - Director → ME
    2025-05-15 ~ now
    IIF 100 - Secretary → ME
  • 41
    THE BOX VILLAGE LTD
    14651685
    Office One, 1 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-04-04
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 42
    THE HILLS (NW) LTD
    - now 10902687
    PILLARS HYDE LTD
    - 2020-10-19 10902687
    Mount Suite Rational House 32, Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,265 GBP2020-06-30
    Officer
    2017-08-07 ~ 2021-11-18
    IIF 34 - Director → ME
    Person with significant control
    2017-08-07 ~ 2021-11-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 43
    THE MOUNT (CENTRAL) LTD
    - now 10622351
    PILLARS ASHBOURNE LTD
    - 2020-10-19 10622351 10622363
    Office One, Coldbath Sqaure, Coldbath Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-02-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 44
    THE MOUNT ESTATE PROPERTY LTD
    14125004
    6 Festival Building, Ashley Lane, Saltaire
    In Administration Corporate (6 parents)
    Equity (Company account)
    502,845 GBP2023-05-31
    Officer
    2022-05-23 ~ 2023-05-26
    IIF 49 - Director → ME
    Person with significant control
    2022-05-23 ~ 2023-05-15
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 45
    THE PR1 VILLAGE LTD
    14681324
    1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-02-22 ~ 2023-08-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 46
    THE URBAN HUB VILLAGE LTD
    14632941
    Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ 2024-12-20
    IIF 46 - Director → ME
    Person with significant control
    2023-02-01 ~ 2023-02-08
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 47
    THE WOODLANDS (LOSTOCK) LTD
    - now 10429333
    PILLARS GROUP LTD
    - 2020-10-21 10429333 05399450
    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 33 - Director → ME
    Person with significant control
    2016-10-14 ~ 2021-11-18
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 48
    URBAN HUB MIDCO LTD
    14873131
    Office One, 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-16 ~ dissolved
    IIF 56 - Director → ME
  • 49
    URBAN PBSA LTD
    15271545
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-11-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 50
    URBAN VILLAGE PROPCO LTD
    - now 10618152
    PILLARS SIZER LTD
    - 2023-06-08 10618152
    Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777,704 GBP2024-06-30
    Officer
    2023-02-08 ~ 2023-03-25
    IIF 64 - Director → ME
    2023-05-26 ~ 2024-12-20
    IIF 70 - Director → ME
    2017-02-14 ~ 2020-12-15
    IIF 39 - Director → ME
    Person with significant control
    2017-02-14 ~ 2020-12-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 51
    V1S1ON LTD
    16378809
    Ncc, Stuart Street, Manchester, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 52
    VBIN LTD
    14345887
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 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.