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
Active 3
  • 1
    Wauchope, Samuel Alan
    Born in January 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Symons, Rupert Jonathan
    Born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-08-23 ~ now
    OF - Director → CIF 0
  • 3
    IDEA CATALYST LIMITED - 2017-06-20
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,797 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Gogna, Surbjit
    Accountant born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2014-02-14
    OF - Director → CIF 0
  • 2
    Lawrence, Malcolm Graham
    Patent Attorney born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2013-01-04
    OF - Director → CIF 0
  • 3
    Johnston, David Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2017-09-15
    OF - Secretary → CIF 0
  • 4
    Chapman, Paul William
    Patent Attorney born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2017-10-26
    OF - Director → CIF 0
  • 5
    Gray, Tony Paul
    Business Manager born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-09 ~ 2014-01-15
    OF - Director → CIF 0
    Gray, Tony Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 6
    Underwood, Nicholas John
    Businessman born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2017-10-26
    OF - Director → CIF 0
  • 7
    Bizley, Richard Edward
    Patent Attorney born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-04 ~ 2016-12-12
    OF - Director → CIF 0
  • 8
    Dembitz, John Andrew
    Born in January 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2013-02-07
    OF - Director → CIF 0
  • 9
    Walsh, Steven Barry
    Chartered Accountant born in April 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ 2017-09-14
    OF - Director → CIF 0
    icon of calendar 2018-03-13 ~ 2023-10-31
    OF - Director → CIF 0
  • 10
    Mace, David Champion
    Company Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-20 ~ 2006-07-26
    OF - Director → CIF 0
  • 11
    O'brien, Shaun
    Sales Director born in September 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ 2019-10-25
    OF - Director → CIF 0
  • 12
    Piper, Richard John
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2010-02-24
    OF - Director → CIF 0
  • 13
    Williams, Anthony Charles Elwyn
    Trainee Trademark Attorney born in January 1990
    Individual
    Officer
    icon of calendar 2016-01-21 ~ 2016-12-12
    OF - Director → CIF 0
  • 14
    Emery, Joanna Serena
    Intellectual Property Manager born in March 1971
    Individual
    Officer
    icon of calendar 2018-10-18 ~ 2020-11-27
    OF - Director → CIF 0
  • 15
    Pike, David Kenneth
    Finance Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    OF - Director → CIF 0
    Pike, David Kenneth
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 16
    Stichbury, Rob
    Business Development Director born in November 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2014-02-14
    OF - Director → CIF 0
  • 17
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-02-03 ~ 2006-06-22
    OF - Director → CIF 0
    Symons, Rupert Jonathan
    Company Director born in September 1967
    Individual (42 offsprings)
    icon of calendar 2013-10-15 ~ 2017-04-26
    OF - Director → CIF 0
  • 18
    icon of address25 Meer Street, Meer Street, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 19
    D.W. COMPANY SERVICES LIMITED
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2006-02-03 ~ 2006-02-28
    PE - Secretary → CIF 0
parent relation
Company in focus

AVIP GROUP LIMITED

Previous names
AVIDITY IP GROUP LIMITED - 2024-01-15
AVIDITY IP GROUP PLC - 2016-04-29
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
    icon of address25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire CV37 6QB
    PRIVATE LIMITED COMPANY incorporated on 2006-02-03 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • AVIP GROUP LIMITED
    S
    Registered number 05697512
    icon of address25 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
    icon of address25 Meer Street, Meer Street, Stratford-upon-avon, England, CV37 6QB
    Limited Company in England
    CIF 2
  • AVIDITY IP GROUP LIMITED
    S
    Registered number 05697512
    icon of address25 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
Active 1
  • BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    icon of address3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-25
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    HLBBSHAW LIMITED - 2011-09-30
    icon of address3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,297 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-11-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    IDEA CATALYST LIMITED - 2025-06-24
    GENESIS STRATEGIC PARTNERS LIMITED - 2021-06-07
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 5
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    icon of address3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 4 - Ownership of shares – 75% or more 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.