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 Simon Alexander Anthony James Pike

    Related profiles found in government register
  • Mr Simon Alexander Anthony James Pike
    British born in December 1988

    Resident in Wales

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

      IIF 1
  • Pike, Simon Alexander Anthony James
    British director born in December 1988

    Resident in Wales

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

      IIF 2
  • Pike, Simon Alexander Anthony James
    British technical director born in December 1988

    Resident in Wales

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

      IIF 3
  • Pike, Simon Alexander Anthony James
    British software developer born in December 1988

    Resident in United Kingdom

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

      IIF 4
  • Mr Anthony James Pike
    British born in December 1960

    Resident in England

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

      IIF 5
    • icon of address 22, Boulmer Avenue Kingsway, Quedgeley, Gloucester, GL2 2FX, England

      IIF 6
    • icon of address 37b, Lewis Road, Neath, West Glamorgan, SA11 1DJ

      IIF 7
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 8
  • Mr James Anthony Pike
    British born in November 1979

    Resident in England

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

      IIF 9
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 10
    • icon of address Barton's Court, The Street, Bredhurst, Gillingham, ME7 3LQ, England

      IIF 11
  • Pike, Anthony James
    British company director born in December 1960

    Resident in England

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

      IIF 12
  • Pike, Anthony James
    British director born in December 1960

    Resident in England

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

      IIF 13
    • icon of address 37b, Lewis Road, Neath, West Glamorgan, SA11 1DJ, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Mr James Anthony Pike
    British born in November 1979

    Resident in United Kingdom

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

      IIF 17 IIF 18
  • Pike, James Anthony
    British director born in November 1979

    Resident in England

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

      IIF 19 IIF 20 IIF 21
    • icon of address Barton's Court, The Street, Bredhurst, Gillingham, ME7 3LQ, England

      IIF 22
  • Pike, James Anthony
    British quanity surveyor born in November 1979

    Resident in England

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

      IIF 23
  • Pike, James Anthony
    British surveyor born in November 1979

    Resident in England

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

      IIF 24
  • Pike, James Anthony
    British

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

      IIF 25
  • Pike, James Anthony
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Pike, James Anthony
    British quanity surveyor born in November 1979

    Resident in United Kingdom

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

      IIF 28
  • Pike, James
    British quantity surveyor born in November 1979

    Resident in United Kingdom

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

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Blue Bay Medical Systems Ltd, County House Plasmarl Industrial Estate, Beaufort Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 4 - Director → ME
  • 2
    CAT3C ASSOCIATES LTD - 2019-07-01
    icon of address Aviation House (hangar Se2a) Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,758 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 90/92 King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,249 GBP2019-02-28
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-02-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Barton House The Street, Bredhurst, Gillingham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,648,818 GBP2024-11-30
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 St Margarets Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -668,451 GBP2024-11-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    KH CONSTRUCTION (KENT) LIMITED - 2020-04-29
    icon of address Barton House The Street, Bredhurst, Gillingham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,355,234 GBP2024-11-30
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    ATPL NINJA LIMITED - 2020-07-28
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 37 St. Margarets Street, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    CAT3C LTD - 2022-06-10
    icon of address Unit 1 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,208 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-07-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-07-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 37b Lewis Road, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,255 GBP2017-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2016-01-29
    IIF 2 - Director → ME
    icon of calendar 2014-04-25 ~ 2018-02-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit J2, Brooklands Close, Sunbury-on-thames, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-12 ~ 2018-09-28
    IIF 29 - Director → ME
  • 4
    icon of address Unit J2, Brooklands Close, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2018-09-28
    IIF 28 - Director → ME
  • 5
    icon of address Unit J2, Brooklands Close, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2018-09-28
    IIF 23 - Director → ME
  • 6
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    ATPL NINJA LIMITED - 2020-07-28
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,827 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2024-01-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2024-01-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AV737 LIMITED - 2018-04-19
    icon of address 37b 37b Lewis Road, Neath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -80,424 GBP2021-01-31
    Officer
    icon of calendar 2017-12-19 ~ 2018-03-11
    IIF 12 - Director → 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.