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 5
  • 1
    Cullen, Brian
    Born in April 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Parnham, Kevin
    Born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Kingston-davies, Joanna Claire
    Born in May 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Jones, Keith William
    Born in December 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-06-04 ~ now
    OF - Director → CIF 0
  • 5
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    icon of address25 Meer Street, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    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
  • 2
    Johnston, David Joseph
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ 2017-09-15
    OF - Secretary → CIF 0
  • 3
    Chapman, Paul William
    Patent Attorney born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2017-10-26
    OF - Director → CIF 0
  • 4
    Gray, Tony Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-30 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 5
    Underwood, Nicholas John
    Businessman born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2017-10-26
    OF - Director → CIF 0
  • 6
    Townsend, Victoria Jayne
    Senior Managing Attorney born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ 2025-06-04
    OF - Director → CIF 0
  • 7
    Bizley, Richard Edward
    Patent Attorney born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2017-10-30
    OF - Director → CIF 0
  • 8
    Broughton, Jon Philip, Dr
    Patent Attorney born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2012-12-17
    OF - Director → CIF 0
  • 9
    Emery, Joanna Serena
    Intellectual Property Manager born in March 1971
    Individual
    Officer
    icon of calendar 2020-11-27 ~ 2021-08-11
    OF - Director → CIF 0
  • 10
    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
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    OF - Secretary → CIF 0
  • 11
    Blance, Stephen John, Dr
    Patent Attorney born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-04 ~ 2014-03-27
    OF - Director → CIF 0
  • 12
    Symons, Rupert Jonathan
    Patnet Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2006-07-31
    OF - Director → CIF 0
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    icon of calendar 2016-03-16 ~ 2016-07-26
    OF - Director → CIF 0
    icon of calendar 2017-10-30 ~ 2024-12-31
    OF - Director → CIF 0
  • 13
    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
  • 14
    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)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-05-05
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PURE IDEAS LIMITED

Previous names
AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
HLBB CORPORATE SERVICES LIMITED - 2011-09-30
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Property, Plant & Equipment
208 GBP2022-12-31
339 GBP2021-12-31
Debtors
898,092 GBP2022-12-31
811,324 GBP2021-12-31
Cash at bank and in hand
915,674 GBP2022-12-31
636,245 GBP2021-12-31
Current Assets
1,813,766 GBP2022-12-31
1,447,569 GBP2021-12-31
Creditors
Current
1,382,968 GBP2022-12-31
1,095,887 GBP2021-12-31
Net Current Assets/Liabilities
430,798 GBP2022-12-31
351,682 GBP2021-12-31
Total Assets Less Current Liabilities
431,006 GBP2022-12-31
352,021 GBP2021-12-31
Equity
Called up share capital
2 GBP2022-12-31
2 GBP2021-12-31
Retained earnings (accumulated losses)
431,004 GBP2022-12-31
352,019 GBP2021-12-31
Equity
431,006 GBP2022-12-31
352,021 GBP2021-12-31
Average Number of Employees
132022-01-01 ~ 2022-12-31
122021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
525 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
317 GBP2022-12-31
186 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
131 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Plant and equipment
208 GBP2022-12-31
339 GBP2021-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
260,802 GBP2022-12-31
Current, Amounts falling due within one year
209,187 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
636,875 GBP2022-12-31
559,282 GBP2021-12-31
Other Debtors
Amounts falling due within one year, Current
415 GBP2022-12-31
Current, Amounts falling due within one year
42,855 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
898,092 GBP2022-12-31
Current, Amounts falling due within one year
811,324 GBP2021-12-31
Trade Creditors/Trade Payables
Current
680,113 GBP2022-12-31
664,805 GBP2021-12-31
Amounts owed to group undertakings
Current
455,976 GBP2022-12-31
279,363 GBP2021-12-31
Other Taxation & Social Security Payable
Current
154,309 GBP2022-12-31
111,306 GBP2021-12-31
Other Creditors
Current
92,570 GBP2022-12-31
40,413 GBP2021-12-31

  • PURE IDEAS LIMITED
    Info
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2016-03-18
    HLBB CORPORATE SERVICES LIMITED - 2016-03-18
    Registered number 05712102
    icon of address3-4 The Quadrant, Hoylake, Wirral, Merseyside CH47 2EE
    PRIVATE LIMITED COMPANY incorporated on 2006-02-16 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.