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 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 21
  • 1
    Pike, David Kenneth
    Finance Director born in February 1960
    Individual (20 offsprings)
    Officer
    2006-02-28 ~ 2009-10-30
    OF - Director → CIF 0
    Pike, David Kenneth
    Finance Director
    Individual (20 offsprings)
    Officer
    2006-02-28 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 2
    Piper, Richard John
    Company Director born in June 1952
    Individual (58 offsprings)
    Officer
    2006-04-01 ~ 2010-02-24
    OF - Director → CIF 0
  • 3
    Lawrence, Malcolm Graham
    Patent Attorney born in May 1949
    Individual (11 offsprings)
    Officer
    2006-02-03 ~ 2013-01-04
    OF - Director → CIF 0
  • 4
    Mace, David Champion
    Company Director born in February 1955
    Individual (19 offsprings)
    Officer
    2006-03-20 ~ 2006-07-26
    OF - Director → CIF 0
  • 5
    Wauchope, Samuel Alan
    Born in January 1952
    Individual (33 offsprings)
    Officer
    2013-09-23 ~ now
    OF - Director → CIF 0
  • 6
    Johnston, David Joseph
    Individual (11 offsprings)
    Officer
    2014-04-04 ~ 2017-09-15
    OF - Secretary → CIF 0
  • 7
    Emery, Joanna Serena
    Intellectual Property Manager born in March 1971
    Individual (2 offsprings)
    Officer
    2018-10-18 ~ 2020-11-27
    OF - Director → CIF 0
  • 8
    Stichbury, Rob
    Business Development Director born in November 1956
    Individual (5 offsprings)
    Officer
    2012-01-31 ~ 2014-02-14
    OF - Director → CIF 0
  • 9
    Bizley, Richard Edward
    Patent Attorney born in December 1947
    Individual (4 offsprings)
    Officer
    2013-01-04 ~ 2016-12-12
    OF - Director → CIF 0
  • 10
    O'brien, Shaun
    Sales Director born in September 1957
    Individual (19 offsprings)
    Officer
    2017-07-06 ~ 2019-10-25
    OF - Director → CIF 0
  • 11
    Underwood, Nicholas John
    Businessman born in December 1961
    Individual (13 offsprings)
    Officer
    2016-01-21 ~ 2017-10-26
    OF - Director → CIF 0
  • 12
    Chapman, Paul William
    Patent Attorney born in August 1961
    Individual (6 offsprings)
    Officer
    2016-01-21 ~ 2017-10-26
    OF - Director → CIF 0
  • 13
    Williams, Anthony Charles Elwyn
    Trainee Trademark Attorney born in January 1990
    Individual (2 offsprings)
    Officer
    2016-01-21 ~ 2016-12-12
    OF - Director → CIF 0
  • 14
    Gogna, Surbjit
    Accountant born in December 1969
    Individual (19 offsprings)
    Officer
    2009-11-20 ~ 2014-02-14
    OF - Director → CIF 0
  • 15
    Walsh, Steven Barry
    Chartered Accountant born in April 1966
    Individual (17 offsprings)
    Officer
    2016-12-19 ~ 2017-09-14
    OF - Director → CIF 0
    2018-03-13 ~ 2023-10-31
    OF - Director → CIF 0
  • 16
    Dembitz, John Andrew
    Born in January 1950
    Individual (29 offsprings)
    Officer
    2010-09-01 ~ 2013-02-07
    OF - Director → CIF 0
  • 17
    Symons, Rupert Jonathan
    Born in September 1967
    Individual (82 offsprings)
    Officer
    2017-08-23 ~ now
    OF - Director → CIF 0
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (82 offsprings)
    2006-02-03 ~ 2006-06-22
    OF - Director → CIF 0
    Symons, Rupert Jonathan
    Company Director born in September 1967
    Individual (82 offsprings)
    2013-10-15 ~ 2017-04-26
    OF - Director → CIF 0
  • 18
    Gray, Tony Paul
    Business Manager born in July 1955
    Individual (10 offsprings)
    Officer
    2010-11-09 ~ 2014-01-15
    OF - Director → CIF 0
    Gray, Tony Paul
    Individual (10 offsprings)
    Officer
    2009-10-30 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 19
    EO PARTNERS LIMITED
    - now 08072788
    IDEA CATALYST LIMITED - 2017-06-20 08072788 09489539
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Liquidation Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED
    09446308
    25 Meer Street, Meer Street, Stratford-upon-avon, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 21
    DW SERVICES LTD
    191 West George Street, Glasgow
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    2006-02-03 ~ 2006-02-28
    OF - Secretary → CIF 0
parent relation
Company in focus

AVIP GROUP LIMITED

Period: 2024-01-15 ~ now
Company number: 05697512
Registered names
AVIP GROUP LIMITED - now
HLBBSHAW GROUP PLC - 2011-11-23
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
200 GBP2024-12-31
200 GBP2023-12-31
Debtors
3,046,864 GBP2024-12-31
4,081,855 GBP2023-12-31
Cash at bank and in hand
388 GBP2024-12-31
80,483 GBP2023-12-31
Current Assets
3,047,252 GBP2024-12-31
4,162,338 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-249,683 GBP2024-12-31
-201,525 GBP2023-12-31
Net Current Assets/Liabilities
2,797,569 GBP2024-12-31
3,960,813 GBP2023-12-31
Total Assets Less Current Liabilities
2,797,769 GBP2024-12-31
3,961,013 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-118,583 GBP2023-12-31
Net Assets/Liabilities
2,797,769 GBP2024-12-31
3,842,430 GBP2023-12-31
Equity
Called up share capital
78,937 GBP2024-12-31
78,937 GBP2023-12-31
Share premium
16,500 GBP2024-12-31
16,500 GBP2023-12-31
Capital redemption reserve
1,617,108 GBP2024-12-31
1,617,108 GBP2023-12-31
Retained earnings (accumulated losses)
1,085,224 GBP2024-12-31
2,129,885 GBP2023-12-31
Equity
2,797,769 GBP2024-12-31
3,842,430 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2024-12-31
1,074 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-1,074 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2024-12-31
1,074 GBP2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-1,074 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
200 GBP2024-12-31
200 GBP2023-12-31
Other Debtors
Amounts falling due within one year
965,803 GBP2024-12-31
900,390 GBP2023-12-31
Amounts falling due after one year
0 GBP2024-12-31
882,900 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
25,358 GBP2023-12-31
Amounts owed to group undertakings
Current
111,790 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
131,893 GBP2024-12-31
160,977 GBP2023-12-31
Other Creditors
Current
6,000 GBP2024-12-31
15,190 GBP2023-12-31
Creditors
Current
249,683 GBP2024-12-31
201,525 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
118,583 GBP2023-12-31

Related profiles found in government register
  • AVIP GROUP LIMITED
    Info
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2024-01-15
    HLBBSHAW GROUP PLC - 2024-01-15
    Registered number 05697512
    Celixir House Stratford Business And Technology Park, Innovation Way, Banbury Road, Stratford Upon Avon, Warwickshire CV37 7GZ
    PRIVATE LIMITED COMPANY incorporated on 2006-02-03 (20 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-23
    CIF 0
  • AVIP GROUP LIMITED
    S
    Registered number 05697512
    25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB
    Limited Company in Companies House, England
    CIF 1
  • AVIDITY IP GROUP LIMITED
    S
    Registered number 05697512
    25 Meer Street, Meer Street, Stratford-upon-avon, England, CV37 6QB
    Limited Company in England
    CIF 2
  • AVIDITY IP GROUP LIMITED
    S
    Registered number 05697512
    25 Meer Street, Stratford Upon Avon, Warwickshire, England, CV37 6QB
    Limited Company in United Kingdom, England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AVIDITY IP HOLDINGS LTD
    - now 05712080
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-25
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AVIDITY IP LTD
    - now 05697558 06277938
    HLBBSHAW LIMITED - 2011-09-30
    3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    BOX CLEVER DIGITAL LIMITED
    - now 08413288
    IDEA CATALYST GROUP LIMITED
    - 2024-01-15 08413288 10790941
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2023-12-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    PERFECT KATCH LTD
    09829401
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-06-08 ~ 2021-11-17
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    POP-UP METRO LIMITED - now
    IDEA CATALYST LIMITED - 2025-06-24
    GENESIS STRATEGIC PARTNERS LIMITED
    - 2021-06-07 09489539
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-25
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    PURE IDEAS LIMITED
    - now 05712102
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 5 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.