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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pike, David Kenneth

    Related profiles found in government register
  • Pike, David Kenneth
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 1 IIF 2 IIF 3
  • Pike, David Kenneth
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 4 IIF 5 IIF 6
  • Pike, David Kenneth
    British co director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 7
  • Pike, David Kenneth
    British finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Pike, David Kenneth
    British group finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Pike, David Kenneth
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG

      IIF 16
  • Pike, David Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 17 IIF 18
  • Pike, David Kenneth
    British accountant

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 19 IIF 20
  • Pike, David Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 21
  • Pike, David Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 22
  • Pike, David Kenneth
    British finance director

    Registered addresses and corresponding companies
  • Pike, David Kenneth
    British group finance director

    Registered addresses and corresponding companies
  • Mr David Kenneth Pike
    British born in February 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Bristol, BS1 6DP, England

      IIF 31
  • Pike, David Kenneth

    Registered addresses and corresponding companies
    • icon of address Willow House, 100 Sandford View, Newton Abbot, Devon, TQ12 2TH

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    SHERIDAN MANAGEMENT SERVICES LIMITED - 2017-11-21
    icon of address 90 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    349 GBP2021-09-30
    Officer
    icon of calendar 2005-09-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Willow House 100 Sandford View, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 4 - Director → ME
Ceased 18
  • 1
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-01 ~ 2007-10-31
    IIF 3 - Director → ME
  • 2
    HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
    DUNWILCO (1345) LIMITED - 2006-08-23
    icon of address Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-28 ~ 2009-10-30
    IIF 18 - Secretary → ME
  • 3
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 8 - Director → ME
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 26 - Secretary → ME
  • 4
    HLBBSHAW LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 17 - Secretary → ME
  • 5
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 9 - Director → ME
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 24 - Secretary → ME
  • 6
    CLAIMSERVE LIMITED - 2002-03-08
    CONNTROL LTD - 2003-03-07
    QUAYSHELFCO 767 LIMITED - 2000-06-08
    icon of address Concorde House, 25 Cecil Pashley Way, Shoreham Airport, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,238 GBP2024-03-31
    Officer
    icon of calendar 2000-06-29 ~ 2000-08-10
    IIF 23 - Secretary → ME
  • 7
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2002-08-21 ~ 2004-09-21
    IIF 11 - Director → ME
    icon of calendar 2002-08-21 ~ 2004-09-21
    IIF 27 - Secretary → ME
  • 8
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2004-09-21
    IIF 6 - Director → ME
    icon of calendar 2001-06-21 ~ 2004-09-21
    IIF 21 - Secretary → ME
  • 9
    CONNAUGHT HOLDINGS LIMITED - 1998-10-22
    BONDCO 611 LIMITED - 1996-05-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ 2004-09-21
    IIF 13 - Director → ME
    icon of calendar 2001-06-21 ~ 2004-09-21
    IIF 28 - Secretary → ME
  • 10
    CONNAUGHT PARTNERSHIPS LTD - 2005-12-14
    MENU SERVICES LIMITED - 2005-10-31
    icon of address Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2000-03-31 ~ 2004-09-21
    IIF 10 - Director → ME
    icon of calendar 2000-03-31 ~ 2004-09-21
    IIF 25 - Secretary → ME
  • 11
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    icon of address Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2004-09-21
    IIF 2 - Director → ME
    icon of calendar 2004-08-25 ~ 2004-09-21
    IIF 20 - Secretary → ME
  • 12
    QUAYSHELFCO 808 LIMITED - 2000-11-20
    icon of address Concorde House, 25 Cecil Pashley Way, Shoreham Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2000-11-17 ~ 2003-08-22
    IIF 7 - Director → ME
    icon of calendar 2000-11-17 ~ 2003-08-22
    IIF 32 - Secretary → ME
  • 13
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2004-09-21
    IIF 15 - Director → ME
    icon of calendar 2001-06-21 ~ 2004-09-21
    IIF 30 - Secretary → ME
  • 14
    DUNWILCO (1422) LIMITED - 2007-03-14
    icon of address Kestrel House Falconry Court, Bakers Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2009-10-30
    IIF 1 - Director → ME
    icon of calendar 2007-03-02 ~ 2009-10-30
    IIF 19 - Secretary → ME
  • 15
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2012-01-01
    IIF 16 - LLP Designated Member → ME
  • 16
    CONNAUGHT PARKING SERVICES LIMITED - 2003-03-02
    CONNAUGHT SPECIALIST CONTRACTS LIMITED - 2000-09-29
    BONDCO 600 LIMITED - 1996-12-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2002-08-30
    IIF 14 - Director → ME
    icon of calendar 2001-06-21 ~ 2002-08-30
    IIF 29 - Secretary → ME
  • 17
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 12 - Director → ME
    icon of calendar 2006-02-28 ~ 2009-10-30
    IIF 33 - Secretary → ME
  • 18
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    icon of address Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-11-03 ~ 2004-09-21
    IIF 22 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.