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

Mr David Kenneth Pike

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

    Resident in Jersey

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

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

    Resident in England

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

      IIF 2 IIF 3 IIF 4
  • Pike, David Kenneth
    British chartered accountant born in February 1960

    Resident in England

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

      IIF 5 IIF 6 IIF 7
  • Pike, David Kenneth
    British co director born in February 1960

    Resident in England

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

      IIF 8
  • 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
    British

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

      IIF 17 IIF 18
  • Pike, David Kenneth
    British accountant

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

      IIF 21
  • Pike, David Kenneth
    British company director

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

    Resident in England

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

      IIF 31
  • Pike, David Kenneth

    Registered addresses and corresponding companies
    • 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
    90 Victoria Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    349 GBP2021-09-30
    Officer
    2005-09-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Willow House 100 Sandford View, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    2005-11-22 ~ dissolved
    IIF 5 - Director → ME
Ceased 18
  • 1
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2005-08-01 ~ 2007-10-31
    IIF 4 - Director → ME
  • 2
    HLBBSHAW (TRUSTEE) LIMITED - 2011-09-30
    DUNWILCO (1345) LIMITED - 2006-08-23
    Avidity Ip (trustee) Ltd, 25 Meer Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2006-07-28 ~ 2009-10-30
    IIF 18 - Secretary → ME
  • 3
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    2006-02-28 ~ 2009-10-30
    IIF 9 - Director → ME
    2006-02-28 ~ 2009-10-30
    IIF 26 - Secretary → ME
  • 4
    HLBBSHAW LIMITED - 2011-09-30
    3-4 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
    Officer
    2006-02-28 ~ 2009-10-30
    IIF 17 - Secretary → ME
  • 5
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    HLBBSHAW GROUP PLC - 2011-11-23
    25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    2006-02-28 ~ 2009-10-30
    IIF 10 - Director → ME
    2006-02-28 ~ 2009-10-30
    IIF 24 - Secretary → ME
  • 6
    CONNTROL LTD - 2003-03-07
    CLAIMSERVE LIMITED - 2002-03-08
    QUAYSHELFCO 767 LIMITED - 2000-06-08
    Concorde House, 25 Cecil Pashley Way, Shoreham Airport, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,238 GBP2024-03-31
    Officer
    2000-06-29 ~ 2000-08-10
    IIF 23 - Secretary → ME
  • 7
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Liquidation Corporate
    Officer
    2002-08-21 ~ 2004-09-21
    IIF 12 - Director → ME
    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
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-01 ~ 2004-09-21
    IIF 7 - Director → ME
    2001-06-21 ~ 2004-09-21
    IIF 21 - Secretary → ME
  • 9
    CONNAUGHT HOLDINGS LIMITED - 1998-10-22
    BONDCO 611 LIMITED - 1996-05-29
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    1999-09-06 ~ 2004-09-21
    IIF 14 - Director → ME
    2001-06-21 ~ 2004-09-21
    IIF 28 - Secretary → ME
  • 10
    CONNAUGHT PARTNERSHIPS LTD - 2005-12-14
    MENU SERVICES LIMITED - 2005-10-31
    Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate
    Officer
    2000-03-31 ~ 2004-09-21
    IIF 11 - Director → ME
    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
    Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-25 ~ 2004-09-21
    IIF 3 - Director → ME
    2004-08-25 ~ 2004-09-21
    IIF 20 - Secretary → ME
  • 12
    QUAYSHELFCO 808 LIMITED - 2000-11-20
    Concorde House, 25 Cecil Pashley Way, Shoreham Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2000-11-17 ~ 2003-08-22
    IIF 8 - Director → ME
    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
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-11-08 ~ 2004-09-21
    IIF 16 - Director → ME
    2001-06-21 ~ 2004-09-21
    IIF 30 - Secretary → ME
  • 14
    DUNWILCO (1422) LIMITED - 2007-03-14
    Kestrel House Falconry Court, Bakers Lane, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-03-02 ~ 2009-10-30
    IIF 2 - Director → ME
    2007-03-02 ~ 2009-10-30
    IIF 19 - Secretary → ME
  • 15
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    2011-09-06 ~ 2012-01-01
    IIF 31 - 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
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2000-11-08 ~ 2002-08-30
    IIF 15 - Director → ME
    2001-06-21 ~ 2002-08-30
    IIF 29 - Secretary → ME
  • 17
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    2006-02-28 ~ 2009-10-30
    IIF 13 - Director → ME
    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
    Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    2000-11-03 ~ 2004-09-21
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.