The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Pike, James Anthony

    Related profiles found in government register
  • Pike, James Anthony
    British

    Registered addresses and corresponding companies
    • 90/92, King Street, Maidstone, Kent, ME14 1BH

      IIF 1
  • Pike, James Anthony
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Barton's Court, The Street, Bredhurst, Gillingham, ME7 3LQ, England

      IIF 5
  • Pike, James Anthony
    British quanity surveyor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit J2, Brooklands Close, Sunbury-on-thames, TW16 7DX, England

      IIF 6
  • Pike, James Anthony
    British surveyor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 90/92, King Street, Maidstone, Kent, ME14 1BH

      IIF 7
  • Pike, James Anthony
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton House, The Street, Bredhurst, Gillingham, Kent, ME7 3LQ, England

      IIF 8 IIF 9
  • Pike, James Anthony
    British quanity surveyor born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colwyn, Penenden Heath Road, Penenden Heath, Maidstone, Kent, ME14 2DE, England

      IIF 10
  • Pike, James
    British quantity surveyor born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashford House, Littleton Road, Ashford, Middlesex, TW15 1UQ, United Kingdom

      IIF 11
  • Mr James Anthony Pike
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37 St Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 12
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 13
    • Barton's Court, The Street, Bredhurst, Gillingham, ME7 3LQ, England

      IIF 14
  • Pike, Anthony James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House (hangar Se2a), Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SR, United Kingdom

      IIF 15
  • Pike, Anthony James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House (hangar Se2a), Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SR, United Kingdom

      IIF 16
    • 37b, Lewis Road, Neath, West Glamorgan, SA11 1DJ, United Kingdom

      IIF 17
  • Pike, Anthony James
    British director and company secretary born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 18
  • Pike, Anthony James
    British manager born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England

      IIF 19
  • Mr Anthony James Pike
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House (hangar Se2a), Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SR, United Kingdom

      IIF 20
    • 11, Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ, England

      IIF 21
    • 37b, Lewis Road, Neath, West Glamorgan, SA11 1DJ

      IIF 22
    • 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 23
  • Mr James Anthony Pike
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton House, The Street, Bredhurst, Gillingham, Kent, ME7 3LQ, England

      IIF 24 IIF 25
  • Pike, Simon Alexander Anthony James
    British director born in December 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 37b, Lewis Road, Neath, West Glamorgan, SA11 1DJ, United Kingdom

      IIF 26
  • Pike, Simon Alexander Anthony James
    British technical director born in December 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Boulmer Avenue, Kingsway, Gloucester, Gloucestershire, GL2 2FX, United Kingdom

      IIF 27
  • Mr Simon Alexander Anthony James Pike
    British born in December 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Boulmer Avenue, Kingsway, Gloucester, Gloucestershire, GL2 2FX, United Kingdom

      IIF 28
  • Pike, Simon Alexander Anthony James
    British software developer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • County House, Plasmarl Industrial Estate, Beaufort Road, Swansea Enterprise Park, Swansea, SA6 8JG, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    Blue Bay Medical Systems Ltd, County House Plasmarl Industrial Estate, Beaufort Road, Swansea Enterprise Park, Swansea
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 29 - director → ME
  • 2
    CAT3C ASSOCIATES LTD - 2019-07-01
    Aviation House (hangar Se2a) Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,758 GBP2024-03-31
    Officer
    2017-01-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    90/92 King Street, Maidstone, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,249 GBP2019-02-28
    Officer
    2009-02-05 ~ dissolved
    IIF 7 - director → ME
    2009-02-05 ~ dissolved
    IIF 1 - secretary → ME
  • 4
    37 St Margarets Street, Canterbury, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-09-02 ~ now
    IIF 3 - director → ME
  • 5
    37 St Margarets Street, Canterbury, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-09-02 ~ now
    IIF 4 - director → ME
  • 6
    Barton House The Street, Bredhurst, Gillingham, Kent, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,092,148 GBP2022-12-01 ~ 2023-11-30
    Officer
    2018-10-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    37 St Margarets Street, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -137,565 GBP2023-11-30
    Officer
    2021-01-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    KH CONSTRUCTION (KENT) LIMITED - 2020-04-29
    Barton House The Street, Bredhurst, Gillingham, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    763,505 GBP2023-11-30
    Officer
    2018-10-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    ATPL NINJA LIMITED - 2020-07-28
    2-3 Winckley Court Chapel Street, Preston
    Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2024-03-31
    Officer
    2020-02-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    37 St. Margarets Street, Canterbury, England
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CAT3C LTD - 2022-06-10
    Unit 1 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    -161,651 GBP2023-12-31
    Officer
    2018-03-01 ~ 2021-07-13
    IIF 19 - director → ME
    Person with significant control
    2018-03-01 ~ 2021-07-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    37b Lewis Road, Neath, West Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,255 GBP2017-04-30
    Officer
    2014-04-25 ~ 2018-02-11
    IIF 17 - director → ME
    2014-04-25 ~ 2016-01-29
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    Unit J2, Brooklands Close, Sunbury-on-thames, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-08-12 ~ 2018-09-28
    IIF 11 - director → ME
  • 4
    Unit J2, Brooklands Close, Sunbury-on-thames, England
    Corporate (5 parents)
    Officer
    2011-01-01 ~ 2018-09-28
    IIF 10 - director → ME
  • 5
    Unit J2, Brooklands Close, Sunbury-on-thames, England
    Corporate (5 parents)
    Officer
    2011-01-01 ~ 2018-09-28
    IIF 6 - director → ME
  • 6
    Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-02-10 ~ 2020-02-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    ATPL NINJA LIMITED - 2020-07-28
    2-3 Winckley Court Chapel Street, Preston
    Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2024-03-31
    Officer
    2020-07-01 ~ 2024-01-23
    IIF 27 - director → ME
    Person with significant control
    2020-02-06 ~ 2024-01-23
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AV737 LIMITED - 2018-04-19
    37b 37b Lewis Road, Neath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -80,424 GBP2021-01-31
    Officer
    2017-12-19 ~ 2018-03-11
    IIF 15 - director → ME
© 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.