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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pike, David

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

    Resident in England

    Registered addresses and corresponding companies
    • 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 1 IIF 2
    • 66-70, Baker Street, London, W1U 7DJ, England

      IIF 3
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

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

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

      IIF 6
    • Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 7
  • Pike, David
    British company director born in April 1953

    Resident in England

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

      IIF 8
    • 3rd Floor, 86, Brook Street, London, W1K 5AY, England

      IIF 9 IIF 10 IIF 11
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 14
  • Pike, David
    British director born in April 1953

    Resident in England

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

      IIF 15
    • 24, Savile Row, London, W1S 2ES, England

      IIF 16
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 17 IIF 18
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 28 IIF 29 IIF 30
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 38 IIF 39
    • Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU, England

      IIF 40
  • Pike, David
    British engineer born in April 1953

    Resident in England

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

      IIF 41
  • Pike, David
    British managing director born in April 1953

    Resident in England

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

      IIF 42
    • Hathaway House, 12 Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 43
  • Mr David Pike
    British born in April 1953

    Resident in England

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

      IIF 44
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 45
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

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

      IIF 47
child relation
Offspring entities and appointments 43
  • 1
    ALBA TRUSTEES LIMITED
    - now SC206404
    ALBA REGENERATION + POWER LIMITED
    - 2002-04-12 SC206404
    ALBA ENERGY RESOURCES LIMITED - 2001-01-18
    HMS (345) LIMITED - 2001-01-17
    Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (13 parents)
    Officer
    2001-01-19 ~ 2002-11-22
    IIF 41 - Director → ME
  • 2
    ALMONDBANK POWER LIMITED
    - now 08067209
    FMC ENERGY LTD
    - 2013-01-08 08067209
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    AVON BIO POWER LIMITED
    09716977
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-04 ~ 2017-05-03
    IIF 27 - Director → ME
  • 4
    AVONMOUTH BIO POWER (OPERATIONS) LIMITED
    09666577
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (11 parents)
    Officer
    2016-04-13 ~ 2018-03-29
    IIF 9 - Director → ME
  • 5
    AVONMOUTH BIO POWER CONTRACTING LIMITED
    - now 07061917
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (21 parents)
    Officer
    2016-04-13 ~ 2018-03-29
    IIF 10 - Director → ME
  • 6
    AVONMOUTH BIO POWER ENERGY LIMITED
    - now 07932861
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2016-04-13 ~ 2018-03-29
    IIF 11 - Director → ME
  • 7
    AVONMOUTH BIO POWER LIMITED
    09626128
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2016-04-13 ~ 2018-03-29
    IIF 12 - Director → ME
  • 8
    AVONMOUTH BIO POWER PROPERTY LIMITED
    - now 07695099
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2016-04-13 ~ 2018-03-29
    IIF 13 - Director → ME
  • 9
    BILSTHORPE BIO POWER LIMITED
    - now 09219870 09545922
    HOUGHTON MAIN BIO POWER LIMITED
    - 2016-06-06 09219870 10308338
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-09-16 ~ 2017-05-03
    IIF 34 - Director → ME
  • 10
    BIOGEN PROJECTS LIMITED
    - now 09788012
    ACME TREK BIO POWER LIMITED
    - 2016-04-05 09788012
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-22 ~ 2016-12-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BIRMINGHAM BIO POWER LIMITED
    08145428
    24 Savile Row, London, England
    Active Corporate (24 parents)
    Officer
    2012-12-11 ~ 2021-03-19
    IIF 16 - Director → ME
  • 12
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2010-11-05 ~ 2020-03-17
    IIF 31 - Director → ME
  • 13
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-12-11 ~ 2024-04-15
    IIF 42 - Director → ME
  • 14
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 15
    CARDIFF BIO POWER LIMITED
    10108211
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-07 ~ 2016-12-01
    IIF 36 - Director → ME
  • 16
    CG REALISATIONS 2023 LIMITED - now
    COGEN LIMITED
    - 2024-01-26 09161643 15348059
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents, 9 offsprings)
    Officer
    2014-08-05 ~ 2021-03-11
    IIF 4 - Director → ME
  • 17
    DARTMOOR BIO POWER LIMITED
    09489779
    Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-03-13 ~ 2017-11-08
    IIF 24 - Director → ME
  • 18
    DARTMOOR OPERATIONS LIMITED
    09496553
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-18 ~ 2017-11-08
    IIF 26 - Director → ME
  • 19
    DDP DEVELOPMENTS LIMITED
    - now 03265323
    HILDERSTONE HALL DEVELOPMENTS LIMITED - 1996-11-22
    Stanley House Farm, Coton Hayes, Milwich, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-01-08 ~ 2007-04-19
    IIF 38 - Director → ME
  • 20
    DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD.
    SC321455
    Suite 20 12 South Bridge, Edinburgh, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2010-10-26 ~ 2011-03-24
    IIF 8 - Director → ME
  • 21
    EASTHAM BIO POWER LIMITED
    - now 09545668 10312734
    RIVERSIDE BIO POWER LIMITED
    - 2015-07-29 09545668
    50b Carter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-04-16 ~ 2017-05-03
    IIF 32 - Director → ME
  • 22
    EPIK PROJECTS LIMITED
    08305820
    Hathaway House, 12 Barnes Croft Hilderstone, Stone
    Dissolved Corporate (2 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ESTECH EUROPE LIMITED
    - now 04237146
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED
    - 2003-03-04 04237146
    55 Baker Street, London
    Dissolved Corporate (33 parents)
    Officer
    2003-03-03 ~ 2005-01-20
    IIF 43 - Director → ME
  • 24
    HEADS OF THE VALLEYS BIO POWER LIMITED
    08145425
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 25
    HOOTON BIO POWER LIMITED
    09386411
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-01-13 ~ 2017-05-03
    IIF 35 - Director → ME
  • 26
    INCE BIO POWER LIMITED
    09386360
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-01-13 ~ 2019-09-10
    IIF 17 - Director → ME
  • 27
    KAZ RESERO POWER (UK) LIMITED - now
    EASTHAM PROPERTIES LIMITED
    - 2019-07-12 09545922
    BOSTON BIO POWER LIMITED
    - 2015-11-20 09545922
    SCOTIA BIO POWER LIMITED
    - 2015-06-11 09545922
    BILSTHORPE BIO POWER LIMITED
    - 2015-05-29 09545922 09219870
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-16 ~ 2016-12-01
    IIF 33 - Director → ME
  • 28
    MES ENVIRONMENTAL LIMITED
    - now 02826294
    MARTIN ENVIRONMENTAL SERVICES LIMITED - 1994-06-30
    C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (25 parents)
    Officer
    1996-11-18 ~ 2000-08-18
    IIF 7 - Director → ME
  • 29
    NORTH LANARKSHIRE BIO POWER LIMITED - now
    GLASGOW BIO POWER LIMITED
    - 2017-03-14 10215713
    C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-06-06 ~ 2016-12-01
    IIF 6 - Director → ME
  • 30
    NORTHERN BIO POWER LIMITED
    08722695
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2013-10-08 ~ 2019-10-17
    IIF 23 - Director → ME
  • 31
    O-GEN ENERGY LIMITED
    06487643
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 28 - Director → ME
  • 32
    O-GEN PLYMTREK LIMITED
    06620196
    Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (13 parents)
    Officer
    2008-06-13 ~ 2015-06-02
    IIF 15 - Director → ME
  • 33
    O-GEN UK LIMITED
    - now 06759792 05525420
    MEAUJO (743) LIMITED
    - 2008-12-28 06759792 07640156... (more)
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-12-23 ~ 2020-11-30
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    OGEN LIMITED
    05883843
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 30 - Director → ME
  • 35
    PEBBLEHALL BIO POWER LIMITED
    09181142
    C/o Cobalt Energy 4th Floor, Applicon House, Exchange Street, Stockport, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-08-19 ~ 2021-04-12
    IIF 1 - Director → ME
  • 36
    SEVERN BIO POWER LIMITED
    09716073
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-08-04 ~ 2017-05-03
    IIF 22 - Director → ME
  • 37
    SOUTHMOOR BIO POWER LIMITED
    10215735 09546038
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-06 ~ 2016-12-01
    IIF 19 - Director → ME
  • 38
    SRG RENEWABLES LIMITED - now
    ALBA RESOURCE RECOVERY LIMITED
    - 2010-05-20 SC221042
    HMS (395) LIMITED - 2001-09-07
    Kpmg Llp, 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (16 parents)
    Officer
    2001-09-25 ~ 2002-11-22
    IIF 39 - Director → ME
  • 39
    STANLOW BIO POWER LIMITED
    - now 09546038
    SOUTHMOOR BIO POWER LIMITED
    - 2015-06-11 09546038 10215735
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-04-16 ~ 2019-09-10
    IIF 18 - Director → ME
  • 40
    STOKE ENERGY LIMITED - now
    O-GEN ACME TREK LIMITED
    - 2017-09-27 05525420
    O-GEN UK LIMITED
    - 2008-12-28 05525420 06759792
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (14 parents)
    Officer
    2005-08-02 ~ 2017-01-04
    IIF 3 - Director → ME
  • 41
    TEESSIDE BIO FUELS LIMITED - now
    TEESSIDE BIO POWER LIMITED
    - 2023-06-05 10273753
    50b Carter Lane, London, England
    Active Corporate (3 parents)
    Officer
    2016-07-12 ~ 2016-12-01
    IIF 37 - Director → ME
    Person with significant control
    2016-07-12 ~ 2016-12-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TYSELEY BIO POWER LIMITED
    08651766
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-08-15 ~ 2022-03-21
    IIF 20 - Director → ME
  • 43
    WELLAND BIO POWER LIMITED
    - now 08336376
    M25 ENERGY LIMITED
    - 2013-05-29 08336376
    C/o Cobalt Energy 4th Floor, Applicon House, Exchange Street, Stockport, England
    Active Corporate (18 parents)
    Officer
    2012-12-19 ~ 2021-04-12
    IIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.