The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Gittos, Luke Samuel
    Lawyer born in January 1986
    Individual (6 offsprings)
    Officer
    2017-11-10 ~ now
    OF - Director → CIF 0
    Mr Luke Samuel Gittos
    Born in January 1986
    Individual (6 offsprings)
    Person with significant control
    2021-02-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Harris, Robert William
    Senior Advisor born in May 1982
    Individual (1 offspring)
    Officer
    2020-04-01 ~ now
    OF - Director → CIF 0
    Mr Robert William Harris
    Born in May 1982
    Individual (1 offspring)
    Person with significant control
    2021-02-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Regan, Vivien
    Managing Editor born in June 1968
    Individual (3 offsprings)
    Officer
    2018-09-06 ~ now
    OF - Director → CIF 0
    Regan, Vivien
    Individual (3 offsprings)
    Officer
    2017-11-10 ~ now
    OF - Secretary → CIF 0
    Ms Vivien Regan
    Born in June 1968
    Individual (3 offsprings)
    Person with significant control
    2021-02-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Pollacchi, David
    Solicitor born in July 1956
    Individual (4 offsprings)
    Officer
    2000-02-28 ~ 2000-09-05
    OF - Director → CIF 0
  • 2
    Guldberg, Helene Ingrid Mary, Dr
    Publisher born in October 1965
    Individual
    Officer
    2000-09-19 ~ 2017-11-10
    OF - Director → CIF 0
    Guldberg, Helene Ingrid Mary, Dr
    Publisher
    Individual
    Officer
    2005-12-12 ~ 2017-11-10
    OF - Secretary → CIF 0
  • 3
    Hume, Michael
    Editor & Journalist born in December 1959
    Individual (1 offspring)
    Officer
    2000-09-19 ~ 2005-12-12
    OF - Director → CIF 0
  • 4
    Hayes, Patrick Kieran
    Director born in February 1990
    Individual (3 offsprings)
    Officer
    2017-05-26 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Furedi, Frank
    Lecturer born in May 1947
    Individual (1 offspring)
    Officer
    2000-09-05 ~ 2017-05-26
    OF - Director → CIF 0
  • 6
    Williams, Joanna Gail, Dr
    Freelance Writer born in November 1973
    Individual (2 offsprings)
    Officer
    2017-11-10 ~ 2018-05-31
    OF - Director → CIF 0
  • 7
    Professor Ferenc Furedi
    Born in May 1947
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Garvin, Michael Samuel Philip
    Solicitor born in February 1944
    Individual (14 offsprings)
    Officer
    2000-02-28 ~ 2000-09-05
    OF - Director → CIF 0
  • 9
    Bristow, Jennie
    Writer born in May 1975
    Individual
    Officer
    2000-12-15 ~ 2005-12-13
    OF - Director → CIF 0
    Bristow, Jennie
    Writer
    Individual
    Officer
    2000-09-05 ~ 2005-12-13
    OF - Secretary → CIF 0
    Ms Jennie Kathryn Bristow
    Born in May 1975
    Individual
    Person with significant control
    2016-04-06 ~ 2021-02-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    L.S.G. SERVICES LTD. - now
    GILLBRAY SERVICES LIMITED - 1990-06-29
    4th Floor, 35 Piccadilly, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    35,712 GBP2022-03-31
    Officer
    2000-02-28 ~ 2000-09-05
    PE - Secretary → CIF 0
parent relation
Company in focus

SPIKED LIMITED

Previous name
PICCADILLY 528 LIMITED - 2000-08-21
Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Property, Plant & Equipment
2,265 GBP2024-03-31
7,136 GBP2023-03-31
Debtors
40,121 GBP2024-03-31
27,483 GBP2023-03-31
Cash at bank and in hand
235,599 GBP2024-03-31
159,771 GBP2023-03-31
Current Assets
275,720 GBP2024-03-31
187,254 GBP2023-03-31
Net Current Assets/Liabilities
169,792 GBP2024-03-31
182,689 GBP2023-03-31
Net Assets/Liabilities
172,057 GBP2024-03-31
189,825 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,694 GBP2024-03-31
2,694 GBP2023-03-31
Computers
16,790 GBP2024-03-31
16,790 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
19,484 GBP2024-03-31
19,484 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,179 GBP2024-03-31
674 GBP2023-03-31
Computers
16,040 GBP2024-03-31
11,674 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,219 GBP2024-03-31
12,348 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
505 GBP2023-04-01 ~ 2024-03-31
Computers
4,366 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,871 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
1,515 GBP2024-03-31
2,020 GBP2023-03-31
Computers
750 GBP2024-03-31
5,116 GBP2023-03-31
Amount of value-added tax that is recoverable
Amounts falling due within one year
892 GBP2024-03-31
5,565 GBP2023-03-31
Prepayments/Accrued Income
Amounts falling due within one year
22,429 GBP2024-03-31
4,900 GBP2023-03-31
Other Debtors
Amounts falling due within one year
16,800 GBP2024-03-31
17,018 GBP2023-03-31
Debtors
Amounts falling due within one year
40,121 GBP2024-03-31
27,483 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
2,028 GBP2024-03-31
645 GBP2023-03-31
Accrued Liabilities
Amounts falling due within one year
3,920 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
700 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
700 GBP2023-04-01 ~ 2024-03-31
700 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31

  • SPIKED LIMITED
    Info
    PICCADILLY 528 LIMITED - 2000-08-21
    Registered number 03935644
    Sierra Quebec Bravo 7th Floor, 77 Marsh Wall, London E14 9SH
    Private Limited Company incorporated on 2000-02-28 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.