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 Pike

    Related profiles found in government register
  • Mr David Pike
    British born in April 1953

    Resident in England

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

      IIF 1
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 2
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 3
    • icon of address Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU

      IIF 4
  • Pike, David
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133, Fountainbridge, Edinburgh, EH3 9AG, Scotland

      IIF 5
    • icon of address 3rd Floor, 86, Brook Street, London, W1K 5AY, England

      IIF 6 IIF 7 IIF 8
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 11 IIF 12
  • Pike, David
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 13
    • icon of address 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 14 IIF 15
    • icon of address 24, Savile Row, London, W1S 2ES, England

      IIF 16
    • icon of address 66-70, Baker Street, London, W1U 7DJ, England

      IIF 17
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 18 IIF 19
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 41 IIF 42
    • icon of address Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU, England

      IIF 43
  • Pike, David
    British engineer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 44 IIF 45
  • Pike, David
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 46
    • icon of address Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 47
child relation
Offspring entities and appointments
Active 6
  • 1
    FMC ENERGY LTD - 2013-01-08
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Hathaway House, 12 Barnes Croft Hilderstone, Stone
    Active Corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2025-03-31
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 32 - Director → ME
Ceased 37
  • 1
    HMS (345) LIMITED - 2001-01-17
    ALBA REGENERATION + POWER LIMITED - 2002-04-12
    ALBA ENERGY RESOURCES LIMITED - 2001-01-18
    icon of address Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-19 ~ 2002-11-22
    IIF 44 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2015-08-04 ~ 2017-05-03
    IIF 29 - Director → ME
  • 3
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-29
    IIF 6 - Director → ME
  • 4
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-29
    IIF 7 - Director → ME
  • 5
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-29
    IIF 8 - Director → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-29
    IIF 9 - Director → ME
  • 7
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-29
    IIF 10 - Director → ME
  • 8
    HOUGHTON MAIN BIO POWER LIMITED - 2016-06-06
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2014-09-16 ~ 2017-05-03
    IIF 37 - Director → ME
  • 9
    ACME TREK BIO POWER LIMITED - 2016-04-05
    icon of address 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
    icon of calendar 2015-09-22 ~ 2016-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2021-03-19
    IIF 16 - Director → ME
  • 11
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-03-17
    IIF 33 - Director → ME
  • 12
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    icon of calendar 2012-12-11 ~ 2024-04-15
    IIF 46 - Director → ME
  • 13
    icon of address 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
    icon of calendar 2016-04-07 ~ 2016-12-01
    IIF 39 - Director → ME
  • 14
    COGEN LIMITED - 2024-01-26
    icon of address 10 Lower Thames Street, London, England
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    icon of calendar 2014-08-05 ~ 2021-03-11
    IIF 26 - Director → ME
  • 15
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-13 ~ 2017-11-08
    IIF 25 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2015-03-18 ~ 2017-11-08
    IIF 28 - Director → ME
  • 17
    HILDERSTONE HALL DEVELOPMENTS LIMITED - 1996-11-22
    icon of address Stanley House Farm, Coton Hayes, Milwich, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-01-08 ~ 2007-04-19
    IIF 41 - Director → ME
  • 18
    icon of address Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2011-03-24
    IIF 5 - Director → ME
  • 19
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    icon of address 50b Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,881 GBP2024-11-28
    Officer
    icon of calendar 2015-04-16 ~ 2017-05-03
    IIF 34 - Director → ME
  • 20
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2005-01-20
    IIF 47 - Director → ME
  • 21
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2017-05-03
    IIF 38 - Director → ME
  • 22
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2019-09-10
    IIF 18 - Director → ME
  • 23
    BOSTON BIO POWER LIMITED - 2015-11-20
    BILSTHORPE BIO POWER LIMITED - 2015-05-29
    EASTHAM PROPERTIES LIMITED - 2019-07-12
    SCOTIA BIO POWER LIMITED - 2015-06-11
    icon of address 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
    icon of calendar 2015-04-16 ~ 2016-12-01
    IIF 36 - Director → ME
  • 24
    icon of address C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2000-08-18
    IIF 45 - Director → ME
  • 25
    GLASGOW BIO POWER LIMITED - 2017-03-14
    icon of address C/o Clyde & Co Llp St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,388 GBP2023-11-29
    Officer
    icon of calendar 2016-06-06 ~ 2016-12-01
    IIF 35 - Director → ME
  • 26
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2019-10-17
    IIF 24 - Director → ME
  • 27
    icon of address Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2015-06-02
    IIF 13 - Director → ME
  • 28
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2020-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,444 GBP2023-12-31
    Officer
    icon of calendar 2014-08-19 ~ 2021-04-12
    IIF 14 - Director → ME
  • 30
    icon of address 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
    icon of calendar 2015-08-04 ~ 2017-05-03
    IIF 23 - Director → ME
  • 31
    icon of address 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
    icon of calendar 2016-06-06 ~ 2016-12-01
    IIF 20 - Director → ME
  • 32
    ALBA RESOURCE RECOVERY LIMITED - 2010-05-20
    HMS (395) LIMITED - 2001-09-07
    icon of address Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-25 ~ 2002-11-22
    IIF 42 - Director → ME
  • 33
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-16 ~ 2019-09-10
    IIF 19 - Director → ME
  • 34
    O-GEN UK LIMITED - 2008-12-28
    O-GEN ACME TREK LIMITED - 2017-09-27
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,179,436 GBP2017-06-30
    Officer
    icon of calendar 2005-08-02 ~ 2017-01-04
    IIF 17 - Director → ME
  • 35
    TEESSIDE BIO POWER LIMITED - 2023-06-05
    icon of address 50b Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-12-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2016-12-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2013-08-15 ~ 2022-03-21
    IIF 21 - Director → ME
  • 37
    M25 ENERGY LIMITED - 2013-05-29
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2021-04-12
    IIF 15 - Director → 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.