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 Lonsdale

    Related profiles found in government register
  • Pike, James Lonsdale
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Elm Lodge,eskbank Road, Dalkeith, Midlothian, EH22 3BT

      IIF 1 IIF 2
  • Pike, James Lonsdale
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pike, James Lonsdale
    British none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Elm Lodge, Eskbank Road, Eskbank, Midlothian, EH22 3BT, United Kingdom

      IIF 8
  • Pike, James Lonsdale
    British property consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Pike, James Lonsdale
    born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Eskbank Road, Dalkeith, EH22 3BT, Scotland

      IIF 12 IIF 13 IIF 14
    • 40, Eskbank Road, Dalkeith, Midlothian, EH22 3BT

      IIF 15 IIF 16
    • Elm Lodge, 40 Eskbank Road, Dalkeith, EH22 3BT

      IIF 17
    • Elm Lodge, 40 Eskbank Road, Dalkeith, EH22 3BT, Scotland

      IIF 18 IIF 19 IIF 20
    • Elm Lodge, 40, Eskbank Road, Dalkeith, EH22 3BT, United Kingdom

      IIF 21
    • Elm Lodge, 40 Eskbank Road, Dalkeith, Midlothian, EH22 3BT, Scotland

      IIF 22 IIF 23
    • 80, George Street, Edinburgh, EH2 3BU

      IIF 24 IIF 25
    • Elm Lodge, Eskbank Raod, Eskbank, Midlothian, EH22 3BT

      IIF 26
    • Elm Lodge, Eskbank Road, Eskbank, Midlothian, EH22 3BT

      IIF 27
    • Elm Lodge, Eskbank Road, Eskbank, Midlothian, EH22 3BT, United Kingdom

      IIF 28
    • 40, Eskbank Road, Dalkeith, Midlothian, EH22 3BT

      IIF 29
    • 227, Hyde End Road, Spencers Wood, Reading, RG7 1BU, England

      IIF 30
    • 229a, Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU, United Kingdom

      IIF 31 IIF 32
  • Mr James Lonsdale Pike
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Eskbank Road, Dalkeith, Midlothian, EH22 3BT, United Kingdom

      IIF 33
    • Elm Lodge, 40, Eskbank Road, Dalkeith, EH22 3BT, United Kingdom

      IIF 34
    • Elm Lodge, Eskbank Road, Dalkeith, EH22 3BT, Scotland

      IIF 35
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ADODUS DEVELOPMENT ONE LLP - 2016-03-07
    Elm Lodge, Eskbank Road, Eskbank, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 2
    PM 211 LIMITED - 2000-02-11
    40 Eskbank Road, Dalkeith, Scotland
    Corporate (2 parents)
    Equity (Company account)
    96,628 GBP2023-12-31
    Officer
    1998-12-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    227 Hyde End Road, Spencers Wood, Reading
    Dissolved corporate (4 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 4
    8 Shipston Road, Upper Tysoe, Warwick, England
    Dissolved corporate (4 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 5
    40 Eskbank Road, Dalkeith, Midlothian
    Corporate (2 parents)
    Officer
    2019-06-07 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    PBL 144 LIMITED - 2000-04-26
    1 Rutland Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 3 - director → ME
  • 7
    Elm Lodge, 40 Eskbank Road, Dalkeith
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 8
    Elm Lodge, Eskbank Road, Eskbank, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 9
    80 George Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 10
    3 Ponton Street, Edinburgh
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2010-04-21 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 11
    Elm Lodge, Eskbank Raod, Eskbank, Midlothian
    Dissolved corporate (17 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 26 - llp-designated-member → ME
  • 12
    3 Ponton Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 14 - llp-designated-member → ME
Ceased 20
  • 1
    ABODUS PROCUREMENT LIMITED - 2025-02-21
    ABODUS PROPERTY MANAGEMENT LIMITED - 2025-01-21
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-08-11 ~ 2023-04-20
    IIF 6 - director → ME
  • 2
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-08-11 ~ 2023-04-20
    IIF 7 - director → ME
  • 3
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-08-11 ~ 2023-04-20
    IIF 4 - director → ME
  • 4
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -4,261,799 GBP2024-03-31
    Officer
    2017-08-11 ~ 2023-04-20
    IIF 5 - director → ME
    Person with significant control
    2020-03-01 ~ 2023-04-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CDMP ASSET MANAGEMENT LIMITED - 2012-05-31
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -186,445 GBP2017-08-31
    Officer
    2011-08-01 ~ 2015-11-02
    IIF 8 - director → ME
  • 6
    Moulsford Manor, Moulsford, Oxon Willow Court Lane, Moulsford, Wallingford, England
    Corporate (2 parents)
    Officer
    2012-04-20 ~ 2014-10-03
    IIF 16 - llp-member → ME
  • 7
    Moulsford Manor Willow Court Lane, Moulsford, Wallingford, England
    Corporate (2 parents)
    Officer
    2013-04-05 ~ 2014-10-03
    IIF 29 - llp-member → ME
  • 8
    5 Fleet Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-20 ~ 2023-04-20
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2019-02-20 ~ 2023-04-20
    IIF 34 - Has significant influence or control OE
  • 9
    ATELIER CAPITAL LLP - 2017-01-16
    Bdo Llp, R+, 2 Blagrave Street, Reading, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Officer
    2015-09-04 ~ 2015-09-23
    IIF 31 - llp-designated-member → ME
  • 10
    NTM ROI SEED CAPITAL (GP) LLP - 2024-06-19
    ZIGGURAT ROI SEED CAPITAL (GP) LLP - 2018-01-24
    Bdo Llp, R+, 2 Blagrave Street, Reading, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2015-09-08 ~ 2015-09-23
    IIF 32 - llp-designated-member → ME
  • 11
    PBL 144 LIMITED - 2000-04-26
    1 Rutland Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-05-04 ~ 2002-06-05
    IIF 9 - director → ME
  • 12
    SILVER FERN (HOSPITALITY) LIMITED - 2001-06-13
    8 Shipston Road, Upper Tysoe, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2000-01-13 ~ 2002-06-14
    IIF 10 - director → ME
  • 13
    LYLETRAYNE LIMITED - 1997-12-29
    8 Shipston Road, Upper Tysoe, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1999-10-01 ~ 2002-06-14
    IIF 11 - director → ME
  • 14
    7 Hopetoun Crescent, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    14,617,730 GBP2024-03-31
    Officer
    1998-10-29 ~ 2008-06-23
    IIF 2 - director → ME
  • 15
    19 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ 2016-03-11
    IIF 19 - llp-member → ME
  • 16
    19 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ 2016-03-11
    IIF 20 - llp-member → ME
  • 17
    3 Ponton Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-04-21 ~ 2013-08-07
    IIF 25 - llp-designated-member → ME
  • 18
    19 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ 2016-03-11
    IIF 23 - llp-member → ME
  • 19
    19 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ 2016-03-11
    IIF 22 - llp-member → ME
  • 20
    3 Ponton Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-09-03 ~ 2013-08-07
    IIF 17 - llp-designated-member → 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.