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, James Robert Provan

    Related profiles found in government register
  • Pike, James Robert Provan
    British co director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beanstalk, Coram Campus, 41 Brunswick Square, London, WC1N 1AZ, England

      IIF 1
  • Pike, James Robert Provan
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Dyer Street, Cirencester, Gloucestershire, GL7 2PF

      IIF 2
  • Pike, James Robert Provan
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, United Kingdom

      IIF 3
    • 16a Dyer Street, Cirencester, Gloucestershire, GL7 2PF

      IIF 4
    • Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB, United Kingdom

      IIF 5
  • Pike, James Robert Provan
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ

      IIF 6
    • 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 7
    • 29, Queen Anne's Gate, London, SW1H 9BU, United Kingdom

      IIF 8
    • Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN

      IIF 9 IIF 10
    • The Meads, Leighterton, Tetbury, Gloucestershire, GL8 8UW, United Kingdom

      IIF 11
  • Pike, James Robert Provan
    British chairman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Olympus House, Britannia Road, Patchway, Bristol, Avon, BS34 5TA

      IIF 12
  • Pike, James Robert Provan
    British company executive born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Pike, James Robert Provan
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ, United Kingdom

      IIF 18
    • Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 19
    • Brook Road, Wimborne, Dorset, BH21 2BJ

      IIF 20
    • Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN

      IIF 21
  • Pike, James Robert Provan
    British non-executive director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ibstock Brick Limited, Leicester Road, Ibstock, Leicester, Leicestershire, LE67 6HS, United Kingdom

      IIF 22
  • Pike, James Robert Provan
    British company director born in June 1955

    Registered addresses and corresponding companies
    • 2nd Floor Bingham House, 1 Dyer Street, Cirencester, GL7 2PP

      IIF 23 IIF 24
  • Pike, James Robert Provan
    British corp development director born in June 1955

    Registered addresses and corresponding companies
    • Home Farm House Crudwell Road, Charlton Park, Malmesbury, Wiltshire, SN16 9RX

      IIF 25
  • Pike, James Robert Provan
    British corporate development director born in June 1955

    Registered addresses and corresponding companies
    • Home Farm House Crudwell Road, Charlton Park, Malmesbury, Wiltshire, SN16 9RX

      IIF 26
  • Pike, James Robert Provan
    British director born in June 1955

    Registered addresses and corresponding companies
  • Pike, James Robert Provan
    born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 105, Victoria Street, London, SW1E 6QT, England

      IIF 30
    • Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UW, England

      IIF 31
    • Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UW, United Kingdom

      IIF 32
  • Pike, James Robert Provan
    British

    Registered addresses and corresponding companies
    • Meads House, Leighterton, Tetbury, Gloucestershire, GL8 8UN

      IIF 33
child relation
Offspring entities and appointments 30
  • 1
    63/65 HARCOURT TERRACE FREEHOLD LIMITED
    03477423
    C/o Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (20 parents)
    Officer
    2018-04-12 ~ 2022-09-30
    IIF 7 - Director → ME
  • 2
    BEAUDESERT PARK SCHOOL TRUST LIMITED
    00937554
    Beaudesert Park School, Minchinhampton, Gloucestershire
    Active Corporate (58 parents)
    Officer
    1999-03-15 ~ 2010-11-23
    IIF 2 - Director → ME
  • 3
    CASTROL GROUP HOLDINGS LIMITED - now
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC
    - 2024-12-06 SC005098
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (54 parents, 6 offsprings)
    Officer
    1998-02-01 ~ 2001-06-30
    IIF 9 - Director → ME
  • 4
    CASTROL LIMITED
    00149435
    Technology Centre, Whitchurch Hill, Pangbourne, Reading
    Active Corporate (54 parents, 5 offsprings)
    Officer
    1994-07-01 ~ 1994-12-31
    IIF 26 - Director → ME
  • 5
    CEMEX INVESTMENTS LIMITED - now
    RMC GROUP LIMITED - 2005-07-22
    RMC GROUP P L C
    - 2005-03-02 00249776
    READY MIXED CONCRETE LIMITED - 1982-01-15
    Cemex House, Binley Business Park, Harry Weston Road, Coventry, England
    Active Corporate (73 parents, 70 offsprings)
    Officer
    2002-06-01 ~ 2005-02-28
    IIF 4 - Director → ME
  • 6
    COBHAM LIMITED - now
    COBHAM PLC
    - 2020-01-20 00030470 01613711
    FR GROUP PLC. - 1994-11-07
    FLIGHT REFUELLING (HOLDINGS) LIMITED - 1986-01-01
    MANITOBA AND NORTH WEST LAND CORPORATION LIMITED - 1955-05-13
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (51 parents, 10 offsprings)
    Officer
    2019-05-01 ~ 2020-01-17
    IIF 20 - Director → ME
  • 7
    COLEFORD PROPERTY INVESTMENTS LLP
    OC380679
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (9 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 31 - LLP Member → ME
  • 8
    CORAM BEANSTALK - now
    VOLUNTEER READING HELP
    - 2019-04-04 02101719
    Beanstalk Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (75 parents, 1 offspring)
    Officer
    2008-05-22 ~ 2018-01-28
    IIF 1 - Director → ME
  • 9
    ELAND PROPERTY INVESTMENTS LLP
    OC388963
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (12 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 32 - LLP Member → ME
  • 10
    FOSECO (JERSEY) LIMITED
    FC025938
    44 Esplanade, St Helier, Jersey, Channel Islands
    Active Corporate (22 parents)
    Officer
    2005-05-03 ~ 2008-04-04
    IIF 24 - Director → ME
  • 11
    FOSECO (UK) LIMITED
    - now 04250748 00011222
    DECORBRICK LIMITED
    - 2001-08-28 04250748
    165 Fleet Street, London
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2007-06-14 ~ 2008-04-04
    IIF 28 - Director → ME
    2001-08-28 ~ 2001-09-13
    IIF 33 - Secretary → ME
  • 12
    FOSECO HOLDING LIMITED
    - now 04229276
    REALAWARD LIMITED
    - 2001-08-28 04229276
    165 Fleet Street, London
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2001-08-20 ~ 2008-04-04
    IIF 23 - Director → ME
  • 13
    FOSECO LIMITED
    05413927 00383505
    165 Fleet Street, London
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2005-04-05 ~ 2008-04-04
    IIF 27 - Director → ME
  • 14
    FOSECO OVERSEAS LIMITED
    - now 00383505
    FOSECO LIMITED
    - 2005-04-05 00383505 05413927
    FOSECO MINSEP PUBLIC LIMITED COMPANY - 1988-07-21
    165 Fleet Street, London
    Active Corporate (39 parents, 7 offsprings)
    Officer
    1998-02-01 ~ 2001-06-30
    IIF 16 - Director → ME
    2004-04-23 ~ 2008-04-04
    IIF 29 - Director → ME
  • 15
    FOSROC CONSTRUCTION CHEMICALS LIMITED - now
    BURMAH CASTROL CHEMICALS LIMITED
    - 2002-12-17 00284963
    BURMAH SPECIALITY CHEMICALS LIMITED - 1990-09-03
    BURMAH INDUSTRIAL PRODUCTS LIMITED - 1981-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (62 parents)
    Officer
    1995-01-01 ~ 2001-06-30
    IIF 13 - Director → ME
  • 16
    FOSROC INTERNATIONAL LIMITED
    - now 00959643
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (66 parents, 3 offsprings)
    Officer
    1995-01-01 ~ 1998-02-01
    IIF 14 - Director → ME
  • 17
    FOSROC TAIWAN LIMITED
    - now 02144054
    NIGHTMATIC LIMITED
    - 1997-05-14 02144054
    Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (40 parents)
    Officer
    1997-05-07 ~ 1998-02-01
    IIF 15 - Director → ME
  • 18
    IBSTOCK PLC
    09760850 00984268
    Leicester Road, Ibstock, Leicestershire, United Kingdom
    Active Corporate (21 parents, 32 offsprings)
    Officer
    2015-09-22 ~ 2018-05-24
    IIF 22 - Director → ME
  • 19
    IMI PLC
    - now 00714275
    IMPERIAL METAL INDUSTRIES LIMITED - 1978-12-31
    Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (51 parents, 4 offsprings)
    Officer
    2025-01-01 ~ now
    IIF 6 - Director → ME
  • 20
    JMH (UK1) LIMITED - now
    FOSROC LIMITED
    - 2004-05-25 00634069 00590743... (more)
    FOSROC EXPANDITE LIMITED
    - 1997-03-03 00634069 00590743
    EXPANDITE LIMITED - 1991-11-18
    Birch Grove House Birchgrove Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (48 parents)
    Officer
    1995-01-01 ~ 1998-02-01
    IIF 10 - Director → ME
  • 21
    KELDA GROUP LIMITED - now
    KELDA GROUP PLC
    - 2008-07-03 02366627 03778498
    YORKSHIRE WATER PLC
    - 1999-08-04 02366627 03778498... (more)
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (50 parents, 15 offsprings)
    Officer
    1999-06-01 ~ 2002-07-25
    IIF 21 - Director → ME
  • 22
    LUBRICANTS UK LIMITED - now
    BURMAH CASTROL TRADING LIMITED
    - 2001-10-01 00097216
    BURMAH OIL TRADING LIMITED - 1990-09-03
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (69 parents, 2 offsprings)
    Officer
    1992-11-01 ~ 1994-12-31
    IIF 25 - Director → ME
    1998-02-01 ~ 2001-06-30
    IIF 17 - Director → ME
  • 23
    RPC GROUP LIMITED - now
    RPC GROUP PLC
    - 2019-07-12 02578443 02786492
    RPC CONTAINERS LIMITED - 1993-04-06
    DERIVECHAIN LIMITED - 1991-03-01
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (42 parents, 8 offsprings)
    Officer
    2008-07-23 ~ 2019-07-01
    IIF 5 - Director → ME
  • 24
    SERALA CAPITAL LLP
    - now OC402162
    SERALA INVESTMENTS LLP - 2015-10-07
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (13 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 30 - LLP Member → ME
  • 25
    SPIRAX GROUP PLC
    - now 00596337 15436803
    SPIRAX-SARCO ENGINEERING PLC
    - 2024-06-03 00596337 FC023730... (more)
    Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (45 parents, 14 offsprings)
    Officer
    2014-05-01 ~ 2024-12-31
    IIF 19 - Director → ME
  • 26
    TARMAC HOLDINGS LIMITED - now
    LAFARGE TARMAC HOLDINGS LIMITED
    - 2015-08-03 07533961
    TL ONE LIMITED - 2012-12-24
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (45 parents, 8 offsprings)
    Officer
    2013-01-07 ~ 2015-07-31
    IIF 18 - Director → ME
  • 27
    TENSENSE.AI LIMITED
    - now 03988890
    FOOTDOWN LIMITED
    - 2021-02-18 03988890
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-01-01 ~ 2023-05-25
    IIF 3 - Director → ME
  • 28
    THE BRANDON TRUST
    - now 02365487
    THE BUTTRESS TRUST - 1994-03-28
    Draycott House Great Park Road, Almondsbury Business Centre, Bristol, England
    Active Corporate (71 parents, 1 offspring)
    Officer
    2020-06-19 ~ 2023-03-03
    IIF 12 - Director → ME
  • 29
    THE CANCER PREVENTION AND EDUCATION SOCIETY
    - now 04157505
    THE CANCER PREVENTION SOCIETY - 2001-09-28
    Meads House The Meads, Leighterton, Tetbury, Gloucestershire
    Active Corporate (9 parents)
    Officer
    2006-03-30 ~ now
    IIF 11 - Director → ME
  • 30
    TYMAN LIMITED - now
    TYMAN PLC
    - 2024-08-14 02806007 08338508
    LUPUS CAPITAL PLC
    - 2013-02-01 02806007 03461015... (more)
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (49 parents, 15 offsprings)
    Officer
    2009-11-23 ~ 2017-05-12
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.