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

Pilling, Julian Charles Oliver

    Related profiles found in government register
  • Pilling, Julian Charles Oliver
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kirkdale Manore, Highfield Lane Nawton, York, YO62 7TL, England

      IIF 1
    • Cawton Heights, Cawton, York, North Yorkshire, YO62 4LW, United Kingdom

      IIF 2 IIF 3
  • Pilling, Julian Charles Oliver
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 4
    • Quantum House, Lower Third Floor, Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 5
    • Montreal Farm, Coulton, Hovingham, York, YO62 4NQ, England

      IIF 6
    • Shaw Moor Farm, Harome Heads Lane, Harome, York, North Yorkshire, YO62 5HZ, United Kingdom

      IIF 7
    • Shaw Moor Farm, Harome, York, North Yorkshire, YO62 5HZ

      IIF 8 IIF 9 IIF 10
  • Pilling, Julian Charles Oliver
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chancery Lane, Clifford's Inn Passage, Holborn, London, EC4A 1BL, England

      IIF 11
    • 190, Linthorpe Road, Middlesbrough, Cleveland, TS1 3RF, England

      IIF 12
    • 4, Valley Bridge Parade, Scarborough, YO11 2PF, England

      IIF 13
    • Shaw Moor Farm, Harome, York, North Yorkshire, YO62 5HZ

      IIF 14 IIF 15
  • Pilling, Julian Charles Oliver
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawton Heights, Cawton, York, North Yorkshire, YO62 4LW, United Kingdom

      IIF 16
    • Shaw Moor Farm, Harome, York, North Yorkshire, YO62 5HZ

      IIF 17
  • Pilling, Julian Charles Oliver
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Tower Street, York, North Yorkshire, YO1 9SB, United Kingdom

      IIF 18
  • Pilling, Julian Charles Oliver
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Queen Square, Bristol, Bristol, BS1 4NT, England

      IIF 19
    • 5, Chancery Lane, Clifford's Inn Passage, Holborn, London, EC4A 1BL, United Kingdom

      IIF 20
    • 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 21
  • Mr Julian Charles Oliver Pilling
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, High Holborn, London, WC1V 6BX, United Kingdom

      IIF 22
    • Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, United Kingdom

      IIF 23
    • Cawton Heights, Cawton, York, North Yorkshire, YO62 4LW, United Kingdom

      IIF 24
  • Pilling, Julian Charles Oliver
    British company director born in May 1970

    Registered addresses and corresponding companies
    • Shaw Moor Farm, Harome, York, North Yorkshire, YO62 5HZ

      IIF 25
  • Pilling, Julian Charles Oliver
    British

    Registered addresses and corresponding companies
    • 16 High Holborn, High Holborn, London, WC1V 6BX, England

      IIF 26
  • Pilling, Julian Charles Oliver
    British director

    Registered addresses and corresponding companies
    • Shaw Moor Farm, Harome, York, North Yorkshire, YO62 5HZ

      IIF 27
  • Pilling, Julian Charles Oliver

    Registered addresses and corresponding companies
    • Cawton Heights, Cawton, York, North Yorkshire, YO62 4LW, United Kingdom

      IIF 28
  • Mr Julian Charles Oliver Pilling
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Chancery Lane, Clifford's Inn Passage, Holborn, London, EC4A 1BL, England

      IIF 29
    • 190, Linthorpe Road, Middlesbrough, TS1 3RF, England

      IIF 30
    • Cawton Heights, Cawton, York, North Yorkshire, YO62 4LW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    CAMPUSLIFESTYLE (MANAGEMENT) LIMITED
    08583103
    Montreal Farm Coulton, Hovingham, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    CAMPUSLIFESTYLE (TEESSIDE HOUSE) LTD
    - now 04982931
    CARLISLE PROPERTY DEVELOPMENT LTD
    - 2010-06-21 04982931
    190 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-12-03 ~ dissolved
    IIF 4 - Director → ME
    2009-11-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    CAWTON HEIGHTS FARM LLP
    OC456689
    Cawton Heights, Cawton, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    JP CONSULTANCY (HELMSLEY) LLP
    OC344848 06863948
    Teeside House, 108a Borough Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2009-12-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 5
    QUICKPAY LTD
    07187499
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 6
    STIRLING VENTURES LIMITED
    - now 05854354
    HELMSLEY PROPERTY TRADING COMPANY LTD
    - 2015-01-20 05854354
    Cawton Heights, Cawton, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,955 GBP2024-12-31
    Officer
    2006-06-23 ~ now
    IIF 2 - Director → ME
    2009-10-08 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    STRUMBLE HOMES LIMITED
    - now 10452979
    STRUMBLE LIMITED
    - 2016-11-01 10452979
    16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 8
    URBAN LIFESTYLE LIMITED
    08517248
    Cawton Heights, Cawton, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,958 GBP2024-03-31
    Officer
    2013-05-07 ~ now
    IIF 3 - Director → ME
  • 9
    WORKER PAYMENT SERVICES LIMITED
    10775624
    16 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BLACK SWAN (YORKSHIRE) LIMITED
    06181929
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,376 GBP2024-03-31
    Officer
    2007-03-26 ~ 2010-04-09
    IIF 8 - Director → ME
  • 2
    CAMPUSLIFESTYLE (HOUSES) LTD
    - now 05052014
    BRUDENELL PROPERTIES LIMITED
    - 2010-06-21 05052014
    SCPG HOLDINGS LTD - 2007-05-23
    4385, 05052014 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Officer
    2010-01-01 ~ 2019-05-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 30 - Has significant influence or control OE
  • 3
    FDP2 LTD - now
    TRANSPARENT UMBRELLA COMPANY LIMITED
    - 2019-04-23 11031769
    TAX TRANSPARENT LIMITED
    - 2018-06-20 11031769
    Quantum House Lower Third Floor, Red Lion Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,342 GBP2019-05-31
    Officer
    2017-10-25 ~ 2019-02-14
    IIF 5 - Director → ME
  • 4
    FEVERSHAM ARMS LIMITED
    - now 04791399
    HARROWELL SHAFTOE (NO.82) LIMITED - 2003-09-11 03135107, 03593364, 03699560... (more)
    C/o Pkf Littlejohn Advisory 3rd Floor, One Park Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    -4,257,322 GBP2023-03-30
    Officer
    2006-05-22 ~ 2009-10-10
    IIF 25 - Director → ME
  • 5
    FEVERSHAM DEVELOPMENTS LIMITED
    05779981
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -80,409 GBP2024-03-30
    Officer
    2006-04-25 ~ 2009-10-12
    IIF 10 - Director → ME
  • 6
    KIRKDALE DEVELOPMENTS LIMITED
    - now 04855828
    HOTHAMMER DEVELOPMENTS LIMITED
    - 2004-05-28 04855828
    Pmk Associates Llp, Lower Third Floor, Evelyn Suite Quantum House, 22-24 Red Lion Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062,738 GBP2020-12-31
    Officer
    2003-08-05 ~ 2019-07-15
    IIF 1 - Director → ME
  • 7
    KIRKDALE MANOR MANAGEMENT COMPANY LIMITED
    05777172
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (20 parents)
    Equity (Company account)
    70,008 GBP2024-04-30
    Officer
    2011-09-05 ~ 2019-08-01
    IIF 13 - Director → ME
    2019-11-16 ~ 2020-03-20
    IIF 18 - Director → ME
    2006-04-13 ~ 2007-09-01
    IIF 9 - Director → ME
  • 8
    SOLUTIO (UK) LIMITED
    09029240
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -388,169 GBP2021-05-31
    Officer
    2014-05-08 ~ 2021-06-11
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-11
    IIF 29 - Has significant influence or control OE
  • 9
    SOLUTIO SOFTWARE LIMITED
    12465121
    5 Chancery Lane, Clifford's Inn Passage, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -85,951 GBP2023-02-28
    Officer
    2020-02-15 ~ 2021-06-11
    IIF 20 - Director → ME
  • 10
    TAYLORS OF PICKERING LIMITED - now
    TEESIDE HOUSE LIMITED
    - 2004-12-22 05209505
    42 Market Place, Pickering, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,645 GBP2024-10-31
    Officer
    2004-08-18 ~ 2004-12-16
    IIF 15 - Director → ME
  • 11
    VICARAGE FARM MANAGEMENT LIMITED
    05471002
    C/o, 2 Vicarage Farm, Helmsley, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2005-06-03 ~ 2006-03-23
    IIF 14 - Director → ME
    2005-06-03 ~ 2006-03-23
    IIF 27 - Secretary → ME

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.