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
    Cullen, Brian
    Born in April 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Kingston-davies, Joanna Claire
    Born in May 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3-4 The Quadrant, Hoylake, Wirral, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,706,933 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Gogna, Surbjit
    Accountant born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2014-02-14
    OF - Director → CIF 0
  • 2
    Lawrence, Malcolm Graham
    Patent Attorney born in May 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2013-01-04
    OF - Director → CIF 0
  • 3
    Johnston, David Joseph
    Manager born in June 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2017-09-15
    OF - Director → CIF 0
    Johnston, David Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ 2017-09-15
    OF - Secretary → CIF 0
  • 4
    Gray, Tony Paul
    Company Director born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-04 ~ 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
  • 5
    Underwood, Nicholas John
    Manager born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-26
    OF - Director → CIF 0
  • 6
    Piper, Richard John
    Born in June 1952
    Individual
    Officer
    icon of calendar 2009-10-30 ~ 2010-02-24
    OF - Director → CIF 0
  • 7
    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
  • 8
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2006-07-31
    OF - Director → CIF 0
    icon of calendar 2014-01-15 ~ 2016-07-26
    OF - Director → CIF 0
    icon of calendar 2017-09-15 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    AVIP GROUP LIMITED - now
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    icon of address25, Meer Street, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-25
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    D.W. COMPANY SERVICES LIMITED
    icon of address191 West George Street, Glasgow
    Dissolved Corporate (3 parents, 84 offsprings)
    Officer
    2006-02-16 ~ 2006-02-28
    PE - Secretary → CIF 0
parent relation
Company in focus

AVIDITY IP HOLDINGS LTD

Previous name
HLBBSHAW HOLDINGS LIMITED - 2011-09-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Fixed Assets - Investments
7,462,000 GBP2022-12-31
7,462,000 GBP2021-12-31
Creditors
Current
7,000,000 GBP2022-12-31
7,000,000 GBP2021-12-31
Net Current Assets/Liabilities
-7,000,000 GBP2022-12-31
-7,000,000 GBP2021-12-31
Total Assets Less Current Liabilities
462,000 GBP2022-12-31
462,000 GBP2021-12-31
Equity
Called up share capital
46,364 GBP2022-12-31
46,364 GBP2021-12-31
Share premium
415,636 GBP2022-12-31
415,636 GBP2021-12-31
Equity
462,000 GBP2022-12-31
462,000 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
7,462,000 GBP2021-12-31
Investments in Group Undertakings
7,462,000 GBP2022-12-31
7,462,000 GBP2021-12-31
Amounts owed to group undertakings
Current
7,000,000 GBP2022-12-31
7,000,000 GBP2021-12-31

Related profiles found in government register
  • AVIDITY IP HOLDINGS LTD
    Info
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    Registered number 05712080
    icon of address3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE
    PRIVATE LIMITED COMPANY incorporated on 2006-02-16 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • AVIDITY IP HOLDINGS LTD
    S
    Registered number 05712080
    icon of address25 Meer Street, Stratford Upon Avon, Warwickshire, England, CV37 6QB
    Limited Company in United Kingdom, England And Wales
    CIF 1
  • AVIDITY IP HOLDINGS LTD
    S
    Registered number 05712080
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB
    Limited Company in United Kingdom, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    HLBBSHAW LIMITED - 2011-09-30
    icon of address3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    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 2023-05-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.