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, Janette

    Related profiles found in government register
  • Pike, Janette

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

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

      IIF 2 IIF 3 IIF 4
  • Pike, Janette
    British

    Registered addresses and corresponding companies
  • Pike, Janette
    British born in November 1951

    Resident in England

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

      IIF 17 IIF 18 IIF 19
  • 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 20
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 21 IIF 22
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • 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 28
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

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

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

      IIF 31 IIF 32
    • Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU, England

      IIF 33
  • 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 34
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 35
    • Hathaway House, 12 Barnes Croft Hilderstone, Stone, ST15 8XU

      IIF 36
child relation
Offspring entities and appointments 31
  • 1
    ACTIVATED WAVES LIMITED
    07650729
    C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2011-09-05 ~ 2019-03-29
    IIF 20 - Director → ME
    2011-09-05 ~ 2012-01-23
    IIF 1 - Secretary → ME
  • 2
    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 22 - Director → ME
  • 3
    BILSTHORPE PROPERTIES LIMITED
    09194861
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 4
    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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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 25 - Director → ME
  • 6
    CG REALISATIONS 2023 LIMITED - now
    COGEN LIMITED
    - 2024-01-26 09161643 15348059
    6th Floor 9 Appold Street, London
    Liquidation Corporate (14 parents, 9 offsprings)
    Officer
    2014-08-08 ~ 2018-12-14
    IIF 2 - Secretary → ME
  • 7
    DARTMOOR BIO POWER LIMITED
    09489779
    Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2016-05-13
    IIF 5 - Secretary → ME
  • 8
    DARTMOOR OPERATIONS LIMITED
    09496553
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-20 ~ 2016-05-13
    IIF 3 - Secretary → ME
  • 9
    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 19 - Director → ME
  • 10
    EPIK PROJECTS LIMITED
    08305820
    Hathaway House, 12 Barnes Croft Hilderstone, Stone
    Dissolved Corporate (2 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOUGHTON MAIN PROPERTIES LIMITED
    09154138
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 12
    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 32 - Director → ME
  • 13
    KELLINGLEY PROPERTIES LIMITED
    09194877 10307941
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 26 - Director → ME
  • 14
    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
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-06 ~ 2016-12-01
    IIF 18 - Director → ME
  • 15
    NORTHERN BIO POWER LIMITED
    08722695
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-08-21 ~ 2019-10-17
    IIF 4 - Secretary → ME
  • 16
    O-GEN BCTREK LIMITED
    06553924
    Hathaway House Barnes Croft, Hilderstone, Stone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    O-GEN DEVTREK LIMITED
    06620566
    Hathaway House, Barnes Croft, Hilderstone, Stone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 18
    O-GEN ENERGY LIMITED
    06487643
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    O-GEN EXTREK LIMITED
    06620336
    Hathaway House, Barnes Croft, Hilderstone, Stone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-06-16 ~ dissolved
    IIF 16 - Secretary → ME
  • 20
    O-GEN LETREK LTD
    - now 06479395
    O-GEN LE TREK LIMITED
    - 2008-01-28 06479395
    Hathaway House Barnes Croft, Hilderstone, Stone
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 21
    O-GEN PLYMTREK LIMITED
    06620196
    Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (13 parents)
    Officer
    2008-06-13 ~ 2010-10-28
    IIF 10 - Secretary → ME
  • 22
    O-GEN UK LIMITED
    - now 06759792 05525420
    MEAUJO (743) LIMITED
    - 2008-12-28 06759792 02570888... (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 7 - Secretary → ME
  • 23
    O-GEN UNA GROUP LIMITED
    - now 06604837
    O-GEN UNA LIMITED
    - 2008-07-08 06604837
    Hathaway House, Barnes Croft, Hilderstone, Stone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 24
    O-GEN VITREK LIMITED
    06487585
    Hathaway House, Barnes Croft, Hilderstone, Stone
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 25
    OGEN LIMITED
    05883843
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 26
    ROLTECH WATER MANAGEMENT LIMITED
    08113454
    The Acorn Works Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 27
    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 21 - Director → ME
  • 28
    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 29 - Director → ME
  • 29
    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 ~ 2015-06-22
    IIF 31 - Director → ME
    2015-06-24 ~ 2015-09-18
    IIF 27 - Director → ME
  • 30
    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 (18 parents)
    Officer
    2005-08-02 ~ 2017-01-04
    IIF 6 - Secretary → ME
  • 31
    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 17 - Director → ME
    Person with significant control
    2016-07-12 ~ 2016-12-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 April 2026 and licensed under the Open Government Licence v3.0.