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

Mrs Janette Pike

    Related profiles found in government register
  • Mrs Janette Pike
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 1
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 2
    • Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU

      IIF 3
  • Pike, Janette
    British company secretary born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, England

      IIF 4
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 5 IIF 6
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Pike, Janette
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 13
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 14
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 15
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU, England

      IIF 20
  • Pike, Janette
    British

    Registered addresses and corresponding companies
    • 66-70, Baker Street, London, W1U 7DJ, England

      IIF 21
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 22 IIF 23
    • Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 24
  • Pike, Janette
    British company secretary

    Registered addresses and corresponding companies
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 25
  • Pike, Janette

    Registered addresses and corresponding companies
    • C/o Bishop Fleming Cobourg House, Mayflower Street, Plymouth, PL1 1LG, United Kingdom

      IIF 26
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 9 - director → ME
  • 2
    Hathaway House, 12 Barnes Croft Hilderstone, Stone
    Corporate (2 parents)
    Equity (Company account)
    445,916 GBP2024-03-31
    Officer
    2012-11-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved corporate (5 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 8 - director → ME
  • 4
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 11 - director → ME
  • 5
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 22 - secretary → ME
  • 6
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,270 GBP2015-06-30
    Officer
    2012-06-20 ~ dissolved
    IIF 13 - director → ME
Ceased 18
  • 1
    C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    2011-09-05 ~ 2019-03-29
    IIF 4 - director → ME
    2011-09-05 ~ 2012-01-23
    IIF 26 - secretary → ME
  • 2
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,171 GBP2023-11-30
    Officer
    2015-08-04 ~ 2017-05-03
    IIF 6 - director → ME
  • 3
    ACME TREK BIO POWER LIMITED - 2016-04-05
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -80,350 GBP2018-02-28
    Officer
    2015-09-22 ~ 2016-12-01
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2016-04-07 ~ 2016-12-01
    IIF 10 - director → ME
  • 5
    COGEN LIMITED - 2024-01-26
    10 Lower Thames Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    2014-08-08 ~ 2018-12-14
    IIF 27 - secretary → ME
  • 6
    Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2016-05-13
    IIF 30 - secretary → ME
  • 7
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    2015-03-20 ~ 2016-05-13
    IIF 28 - secretary → ME
  • 8
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    187,656 GBP2023-11-28
    Officer
    2015-04-16 ~ 2017-05-03
    IIF 19 - director → ME
  • 9
    EASTHAM PROPERTIES LIMITED - 2019-07-12
    BOSTON BIO POWER LIMITED - 2015-11-20
    SCOTIA BIO POWER LIMITED - 2015-06-11
    BILSTHORPE BIO POWER LIMITED - 2015-05-29
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    2015-04-16 ~ 2016-12-01
    IIF 18 - director → ME
  • 10
    GLASGOW BIO POWER LIMITED - 2017-03-14
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,388 GBP2023-11-29
    Officer
    2016-06-06 ~ 2016-12-01
    IIF 16 - director → ME
  • 11
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    2014-08-21 ~ 2019-10-17
    IIF 29 - secretary → ME
  • 12
    Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved corporate (3 parents)
    Officer
    2008-06-13 ~ 2010-10-28
    IIF 24 - secretary → ME
  • 13
    MEAUJO (743) LIMITED - 2008-12-28
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    2008-12-23 ~ 2020-11-30
    IIF 25 - secretary → ME
  • 14
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2015-08-04 ~ 2017-05-03
    IIF 5 - director → ME
  • 15
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2016-06-06 ~ 2016-12-01
    IIF 14 - director → ME
  • 16
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2015-06-24 ~ 2015-09-18
    IIF 12 - director → ME
    2015-04-16 ~ 2015-06-22
    IIF 17 - director → ME
  • 17
    O-GEN ACME TREK LIMITED - 2017-09-27
    O-GEN UK LIMITED - 2008-12-28
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -1,179,436 GBP2017-06-30
    Officer
    2005-08-02 ~ 2017-01-04
    IIF 21 - secretary → ME
  • 18
    TEESSIDE BIO POWER LIMITED - 2023-06-05
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2016-07-12 ~ 2016-12-01
    IIF 7 - director → ME
    Person with significant control
    2016-07-12 ~ 2016-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
© 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.