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 Joseph Charles Pillman

    Related profiles found in government register
  • Mr Joseph Charles Pillman
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Park Lane, London, London, W1K 1PS, United Kingdom

      IIF 1
    • icon of address 49, Park Lane, London, W1K 1PS, United Kingdom

      IIF 2 IIF 3
  • Mr Joseph Charles Pillman
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Pillman, Joseph Charles
    British company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Hampshire, SO32 1AX, United Kingdom

      IIF 10
  • Pillman, Joseph Charles
    British none born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F4, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB, United Kingdom

      IIF 11
  • Pillman, Joseph Charles
    British solicitor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pillman, Joseph Charles
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12 Beaumont Street, Oxford, OX1 2LW

      IIF 32
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 33
    • icon of address Oxford Playhouse, 11-12, Beaumont St., Oxford, OX1 2LW

      IIF 34
    • icon of address The Oxford Playhouse, Beaumont Street, Oxford, Oxfordshire, OX1 2LW

      IIF 35
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX

      IIF 36
  • Pillman, Joseph Charles
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbrook House, Brook Street, Bishops Waltham, Southampton, SO32 1AX, United Kingdom

      IIF 37
  • Pillman, Joseph Charles
    British retired born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Banks Fee, Longborough, Moreton In Marsh, Gloucestershire, GL56 0QF

      IIF 38
  • Pillman, Joseph Charles
    British solicitor born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Pillman, Joseph Charles
    British solicitor born in July 1952

    Registered addresses and corresponding companies
    • icon of address The Cottage, Islip Road, Bletchingdon, Oxford, OX5 3DP

      IIF 42
  • Pillman, Joseph Charles
    British

    Registered addresses and corresponding companies
  • Pillman, Joseph Charles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Veor Farm, West Street, Childrey, Wantage, Oxfordshire, OX12 9UJ

      IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,538,573 GBP2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    677,579 GBP2023-12-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 36 - Director → ME
  • 3
    icon of address Pond House, Bampton Road, Clanfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,109 GBP2024-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 41 - Director → ME
  • 6
    ROBERT VAUGHAN ASSOCIATES LIMITED - 1983-04-18
    icon of address F4 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,448,346 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 8
    HALE AND DORR NOMINEES (ALDER CASTLE) LIMITED - 2003-09-05
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 55 Loudoun Road St. John's Wood, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,824,403 GBP2024-12-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address New Banks Fee, Longborough, Moreton In Marsh, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address The Oxford Playhouse, Beaumont Street, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 35 - Director → ME
  • 13
    BARLEYSTREET LIMITED - 1993-10-18
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 55 Loudoun Road St John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,054 GBP2024-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 5th Floor Alder Castle, 10 Noble Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 11-12 Beaumont Street, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Oxford Playhouse, 11-12, Beaumont St., Oxford
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 34 - Director → ME
  • 18
    HALE AND DORR DIRECTORS LIMITED - 2004-07-05
    BHD DIRECTORS LIMITED - 2003-03-07
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-10-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    HALE AND DORR NOMINEES LIMITED - 2004-07-05
    HD NOMINEES LIMITED - 2003-03-06
    BHD NOMINEES LIMITED - 2003-02-28
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    HALE AND DORR SECRETARIES LIMITED - 2004-07-05
    BHD SECRETARIES LIMITED - 2003-03-07
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2000-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    HD SERVICE AGENTS LIMITED - 2005-06-17
    BHD SERVICE AGENTS LIMITED - 2003-04-30
    icon of address Joe Pillman, Wilmerhale, 49 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    COLESLAW 116 LIMITED - 1988-01-29
    icon of address 95 Camberwell Grove, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,668 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-07-25
    IIF 52 - Secretary → ME
  • 2
    ROBERT VAUGHAN ASSOCIATES LIMITED - 1983-04-18
    icon of address F4 Culham Science Centre, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    2,448,346 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1993-03-25
    IIF 25 - Director → ME
    icon of calendar ~ 2016-07-11
    IIF 45 - Secretary → ME
  • 3
    FIRST OPPORTUNITY P.L.C. - 2007-10-31
    icon of address Souldern Manor, Souldern, Bicester, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 29 - Director → ME
  • 4
    icon of address Souldern Manor, Souldern, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 27 - Director → ME
  • 5
    WATER RECOVERY LIMITED - 1992-12-08
    CLEARWATER RECOVERY LIMITED - 1996-12-19
    COLESLAW 206 LIMITED - 1992-06-15
    CLEARWATER RECOVERY LIMITED - 1992-08-06
    icon of address Souldern Manor, Bates Lane, Souldern, Bicester, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,532,127 GBP2024-02-29
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 23 - Director → ME
  • 6
    COLESLAW 145 LIMITED - 1988-12-14
    OCLARO TECHNOLOGY LIMITED - 2019-06-03
    OCLARO TECHNOLOGY PLC - 2010-06-30
    BOOKHAM TECHNOLOGY PLC - 2009-07-25
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2001-01-30
    IIF 46 - Secretary → ME
    icon of calendar 1998-03-16 ~ 2000-01-25
    IIF 47 - Secretary → ME
  • 7
    HOUGHTON BUILD GROUP LIMITED - 2024-08-03
    icon of address Southbrook House Brook Street, Bishops Waltham, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -233,609 GBP2024-07-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-11-19
    IIF 37 - Director → ME
  • 8
    OMESTAR LIMITED - 2013-11-27
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    268,138 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ 2013-11-01
    IIF 15 - Director → ME
  • 9
    COLESLAW 197 LIMITED - 1991-08-13
    icon of address 5 Thame Park Business Centre, Wenman Road, Thame, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-08 ~ 1991-08-09
    IIF 26 - Director → ME
    icon of calendar 1991-03-08 ~ 2005-04-08
    IIF 48 - Secretary → ME
  • 10
    COLESLAW 156 LIMITED - 1989-07-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-08-01
    IIF 24 - Director → ME
    icon of calendar ~ 2001-08-01
    IIF 49 - Secretary → ME
  • 11
    icon of address Alderley, 21 Lambridge Wood Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,553,338 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-20
    IIF 53 - Secretary → ME
  • 12
    TKI-TEKA PRODUCTS LIMITED - 1993-01-15
    icon of address 177 Milton Park, Milton, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-08-01
    IIF 51 - Secretary → ME
  • 13
    BURGESS & SON (ABINGDON) LIMITED - 1989-04-06
    icon of address 10 Broad Street, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    52,727 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-09
    IIF 44 - Secretary → ME
  • 14
    icon of address Bdo Llp, Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-02-27 ~ 1992-06-09
    IIF 42 - Director → ME
    icon of calendar 1992-02-27 ~ 1992-06-09
    IIF 43 - Secretary → ME
  • 15
    COLESLAW 194 LIMITED - 1991-05-24
    icon of address 5 The Topiary, Ashtead, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,633 GBP2024-06-30
    Officer
    icon of calendar 1991-03-08 ~ 1991-06-24
    IIF 28 - Director → ME
    icon of calendar 1991-03-08 ~ 1991-06-24
    IIF 50 - Secretary → ME
  • 16
    icon of address The Coach House Greys Green, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,761 GBP2024-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2001-09-03
    IIF 54 - Secretary → ME
  • 17
    KING ALFRED'S SCHOOL, WANTAGE - 2013-07-18
    icon of address Vale Academy Trust, The Studio St Mary's Convent, Denchworth Road, Wantage, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2023-08-31
    IIF 31 - Director → ME
  • 18
    STRONGCAPITAL PUBLIC LIMITED COMPANY - 1992-12-08
    icon of address Woodhead House, 44-46 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-08-13
    IIF 30 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.