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

Austin, David Michael

    Related profiles found in government register
  • 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 1
    • icon of address Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 2
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 3
    • icon of address Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 4
  • 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 5
    • icon of address 60 Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET

      IIF 6 IIF 7
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 8
  • 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 9
  • 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 10 IIF 11
  • 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 12
  • 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 13
    • icon of address Business First, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 14 IIF 15 IIF 16
    • icon of address Hamill House, Chorley New Road, Bolton, BL1 4DH, England

      IIF 18
    • icon of address 60, Cheadle Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5ET, England

      IIF 19
    • icon of address 60, Cheadle Road, Cheadle Hulme, SK8 5ET, United Kingdom

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

      IIF 21
    • icon of address Urban Hub, Ashmoor Street, Preston, Ashmoor Street, Preston, PR1 7AL, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address Office One, 1 Coldbath Square, London, EC1R 5HL, England

      IIF 26
    • icon of address Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 27
  • 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 28
  • 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 45 IIF 46
  • 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
    • icon of address Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 67
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 68
    • icon of address Urban Hub, Ashmore Street, Preston, PR1 1JQ, England

      IIF 69
  • 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 70 IIF 71
  • 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 72 IIF 73
  • 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 74
  • 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 75 IIF 76
    • icon of address Ncc, Stuart Street, Manchester, M11 4DQ, England

      IIF 77 IIF 78 IIF 79
  • 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 80
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 81
    • icon of address 60, Cheadle Road, Cheadle Hulme, Cheadle, SK8 5ET, England

      IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address Alphouse 4, Greek Street, Stockport, SK3 8AB, England

      IIF 84
  • 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 85
    • icon of address 19, Bremridge Close, Barford, Warwick, CV35 8DE, England

      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 74 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - 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 78 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - 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 2 - Director → ME
  • 6
    icon of address 12 West Hill, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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 12 - 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 23 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - 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 9 - 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 41 - Director → ME
  • 12
    icon of address 1 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 42 - 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 27 - 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 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 24 - Director → ME
  • 15
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 79 - Director → ME
  • 16
    icon of address Ncc, Stuart Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 77 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - 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 10 - 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 75 - 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 15 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - 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 39 - 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 58 - Right to appoint or remove directorsOE
    IIF 58 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - 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 34 - 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 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - 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 19 - 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 17 - 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 76 - 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 26 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - 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 43 - 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 30 - 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 8 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 37
    Company number 06761369
    Non-active corporate
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 6 - Director → ME
  • 38
    Company number 06785710
    Non-active corporate
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 7 - 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 32 - 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 62 - Right to appoint or remove directors OE
    IIF 62 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 82 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2019-10-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - 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 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - 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 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-11-04
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - 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 5 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2020-10-13
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - 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 20 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2019-03-03
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - 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 14 - Director → ME
    icon of calendar 2017-08-07 ~ 2023-03-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2023-03-25
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - 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 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2021-11-18
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ 2023-05-15
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - 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 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-02-08
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - 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 53 - Right to appoint or remove directors OE
    IIF 53 - 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 16 - Director → ME
    icon of calendar 2017-02-14 ~ 2020-12-15
    IIF 37 - Director → ME
    icon of calendar 2023-05-26 ~ 2024-12-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2020-12-15
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - 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.