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

Mrs Elizabeth Alexandra Pickstone

    Related profiles found in government register
  • Mrs Elizabeth Alexandra Pickstone
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AP, England

      IIF 1
    • icon of address 3, Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AP, United Kingdom

      IIF 2
    • icon of address 19, Nimrod Grove, Woodford Garden Village, Woodford, Stockport, SK7 1SF, England

      IIF 3
    • icon of address 19 Nimrod Grove, Woodford, Stockport, Cheshire, SK7 1SF, United Kingdom

      IIF 4
    • icon of address 232 Manchester Road, Stockport, Cheshire, SK4 1NN, United Kingdom

      IIF 5
  • Mrs Elizabeth Alexandra Pickstone
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 6
  • Pickstone, Elizabeth Alexandra
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 7
    • icon of address 19, Nimrod Grove, Woodford Garden Village, Woodford, Stockport, SK7 1SF, England

      IIF 8 IIF 9
    • icon of address 19 Nimrod Grove, Woodford, Stockport, Cheshire, SK7 1SF, United Kingdom

      IIF 10
  • Pickstone, Elizabeth Alexandra
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Marlborough Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AP, United Kingdom

      IIF 11
    • icon of address 3, Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AP, England

      IIF 12
    • icon of address 19 Nimrod Grove, Woodford, Stockport, Cheshire, SK7 1SF, United Kingdom

      IIF 13
    • icon of address 232 Manchester Road, Stockport, Cheshire, SK4 1NN, United Kingdom

      IIF 14
  • Pickstone, Elizabeth Alexandra
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pickstone, Elizabeth Alexandra
    British

    Registered addresses and corresponding companies
  • Pickstone, Elizabeth Alexandra

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS, England

      IIF 22
    • icon of address 19, Nimrod Grove, Woodford Garden Village, Woodford, Stockport, SK7 1SF, England

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    CONCEPT HAMPERS LIMITED - 2016-04-15
    icon of address 3 Marlborough Avenue, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177 GBP2018-02-28
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 76 Moor End Road, Mellor, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 13 - Director → ME
  • 3
    EVENTBEAT LTD - 2018-01-30
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    352,793 GBP2025-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Marlborough Avenue, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Marlborough Avenue, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Nimrod Grove, Woodford Garden Village, Woodford, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 19 Nimrod Grove, Woodford Garden Village, Woodford, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,824 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address 19 Nimrod Grove Woodford, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 78 Gatley Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2014-09-02
    IIF 17 - Director → ME
    icon of calendar 2009-08-05 ~ 2012-03-30
    IIF 19 - Secretary → ME
  • 2
    icon of address 3 Marlborough Avenue, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2010-04-17
    IIF 18 - Secretary → ME
  • 3
    icon of address 78 Gatley Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2014-09-02
    IIF 16 - Director → ME
    icon of calendar 2009-08-05 ~ 2012-03-30
    IIF 20 - Secretary → ME
  • 4
    icon of address The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ 2014-09-02
    IIF 15 - Director → ME
    icon of calendar 2009-08-05 ~ 2012-03-30
    IIF 21 - Secretary → 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.