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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Edward Pike

    Related profiles found in government register
  • Mr Paul Edward Pike
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Conifer Crest, Newbury, RG14 6RT

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 5
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 6
    • 20, Wessiters, Seaton, Devon, EX12 2PW, United Kingdom

      IIF 7 IIF 8
    • 20, Wessiters, Seaton, EX12 2PW, England

      IIF 9
    • 20, Wessiters, Seaton, EX12 2PW, United Kingdom

      IIF 10
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Herts, SG5 3PF, United Kingdom

      IIF 11
  • Mr Paul Pike
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, United Kingdom

      IIF 12
  • Pike, Paul Edward
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Conifer Crest, Newbury, RG14 6RT

      IIF 13
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

      IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
    • 20, Wessiters, Seaton, Devon, EX12 2PW, United Kingdom

      IIF 19
    • 20, Wessiters, Seaton, EX12 2PW, England

      IIF 20
    • 20, Wessiters, Seaton, EX12 2PW, United Kingdom

      IIF 21
  • Pike, Paul Edward
    British events management consultant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wessiters, Seaton, Devon, EX12 2PW, United Kingdom

      IIF 22
  • Paul Edward Pike
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 23
  • Pike, Paul
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, United Kingdom

      IIF 24
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 25
    • 20, Wessiters, Seaton, Devon, EX12 2PW, United Kingdom

      IIF 26
    • 20, Wessiters, Seaton, EX122PW, United Kingdom

      IIF 27
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Herts, SG5 3PF, United Kingdom

      IIF 28
  • Pike, Paul Edward
    British director born in July 1947

    Registered addresses and corresponding companies
    • Heathland, Tilford Road Rushmoor, Farnham, Surrey, GU10 2ER

      IIF 29
  • Pike, Paul Edward
    British marketing director born in July 1947

    Registered addresses and corresponding companies
    • Heathland, Tilford Road Rushmoor, Farnham, Surrey, GU10 2ER

      IIF 30
  • Pike, Paul
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    AUTHENTICITY NETWORK LTD
    13399340
    20 Wessiters, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    BIPASS LIMITED
    05288183
    22 Conifer Crest, Newbury
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 3
    BIPASS LIVE LTD
    14930873
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CASHLESS PLUS LIMITED
    09471330
    20 Wessiters, Seaton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CHTRBX LIMITED
    12675870
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    COBWEB HOMES LIMITED
    07727998
    135 Notting Hill Gate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 7
    INTELLIGENT VENUE NETWORK LIMITED
    10071981
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INTELLIGENT VENUE SOLUTIONS LIMITED
    05488975
    Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    31,275 GBP2024-06-30
    Officer
    2010-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    INTELLIGENT VENUES & EVENTS LIMITED
    11172150
    20 Wessiters, Seaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 10
    LIVETAG LIMITED - now
    FIRST RETAIL MULTIMEDIA LIMITED
    - 1999-06-24 03254353
    7 Taylor's Close 7 Taylor's Close, Caxton, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -35,630 GBP2024-12-31
    Officer
    1997-01-02 ~ 1998-03-31
    IIF 29 - Director → ME
  • 11
    LIVING HISTORY LTD
    13859702
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MICRELEC LIMITED - now
    STRIDENT ELECTRONICS LIMITED
    - 2003-01-29 03469136
    83 Fairview Road, Headley Down, Bordon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    1998-04-01 ~ 1999-08-29
    IIF 30 - Director → ME
  • 13
    PULSE LIVE LIMITED
    16101372
    Suite Lu.231 The Light Bulb, 1 Filament Walk, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-11-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    THE FAN ENGAGEMENT GROUP LTD
    13581440
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    THE GREAT BREXHIBITION LIMITED
    10617845
    20 Wessiters, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    THE GREAT EXHIBITION COMPANY UK LTD
    06047306
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -689,642 GBP2024-01-31
    Officer
    2015-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 11 - Has significant influence or control OE
  • 17
    WE SALUTE THEM LIMITED
    10974138
    15 The Heath, Chaldon, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 22 - Director → ME
  • 18
    WEYFEST LTD
    - now 16002927 06548523
    06548 LTD - 2024-10-11
    Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 31 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.