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

Pickering, Stewart Ward

    Related profiles found in government register
  • Pickering, Stewart Ward
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kingston Road, Manchester, M20 2RZ, United Kingdom

      IIF 1
    • icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 2
  • Pickering, Stewart Ward
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Road, Alderley Edge, Cheshire, SK9 7JT, England

      IIF 3 IIF 4
    • icon of address 62 Moss Road, Alderley Edge, Cheshire, SK9 7JB

      IIF 5 IIF 6
    • icon of address Flat 5 Royles Square, South Street, Alderley Edge, SK9 7GN, England

      IIF 7
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 8
  • Pickering, Stewart Ward
    British company director/ retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Finney Lane, Heald Green, Cheadle, Cheshire, SK8 3QA, United Kingdom

      IIF 9
  • Pickering, Stewart Ward
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Road, Alderley Edge, Cheshire, SK9 7JT, England

      IIF 10
    • icon of address 3, London Road, Alderley Edge, Cheshire, SK9 7JT, United Kingdom

      IIF 11
    • icon of address 62 Moss Road, Alderley Edge, Cheshire, SK9 7JB

      IIF 12 IIF 13
    • icon of address 1 St. George's Court, Dairyhouse Lane, Altrincham Business Park, Altrincham, Cheshire, WA14 5UA, England

      IIF 14
    • icon of address 1 St.georges Court, Altrincham Business Park, Altrincham, Lancashire, WA14 5UA, United Kingdom

      IIF 15
  • Pickering, Stewart Ward
    British partner born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Georges Court, Altrincham Business Park, Altrincham, WA14 5UA, United Kingdom

      IIF 16 IIF 17
  • Pickering, Stewart Ward
    British

    Registered addresses and corresponding companies
    • icon of address 8, Kingston Road, Manchester, M20 2RZ

      IIF 18
  • Pickering, Stewart Ward
    British company director

    Registered addresses and corresponding companies
    • icon of address 3, London Road, Alderley Edge, Cheshire, SK9 7JT, England

      IIF 19
    • icon of address 64, Moss Lane, Alderley Edge, SK9 7HN, England

      IIF 20
  • Pickering, Stewart Ward
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Moss Road, Alderley Edge, Cheshire, SK9 7JB

      IIF 21
  • Mr Stewart Ward Pickering
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Royles Square, South Street, Alderley Edge, SK9 7GN, England

      IIF 22
  • Pickering, Stewart
    born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Road, Alderley Edge, Cheshire, SK9 7JT

      IIF 23
  • Pickering, Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address 126 Gravel Lane, Wilmslow, Cheshire, SK9 6EG

      IIF 24
  • Pickering, Stewart
    British nursery manager

    Registered addresses and corresponding companies
    • icon of address 126 Gravel Lane, Wilmslow, Cheshire, SK9 6EG

      IIF 25
  • Mr Stewart Ward Pickering
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Royles Square, South Street, Alderley Edge, Cheshire, SK9 7GN, England

      IIF 26
    • icon of address 5 Royles Square, South Street, Alderley Edge, Cheshire, SK9 7GN, United Kingdom

      IIF 27
    • icon of address Flat 5 Royles Square, South Street, Alderley Edge, SK9 7GN, England

      IIF 28
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 London Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -129,941 GBP2024-08-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-08-08 ~ now
    IIF 18 - Secretary → ME
  • 3
    icon of address 201 Chapel Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,310 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    APPLEBARN INVESTCO LIMITED - 2023-04-20
    icon of address 1 St Georges Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -158,492 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 1 St. George's Court Dairyhouse Lane, Altrincham Business Park, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -311,118 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 14 - Director → ME
  • 7
    APPLEBARN BROADHEATH LIMITED - 2018-03-06
    icon of address 1 St Georges Court, Altrincham Business Park, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,949,835 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Flat 5 Royles Square, South Street, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REVCO LIMITED - 1996-05-14
    icon of address 5 Royles Square, South Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-08-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    MANCHESTER RECORDING STUDIOS LIMITED - 2004-05-25
    icon of address 5 Royles Square, South Street, Alderley Edge, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -411,375 GBP2024-12-31
    Officer
    icon of calendar 2004-08-17 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-08-17 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 3 London Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 5 Royles Square, South Street, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove membersOE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -129,941 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1 St. George's Court Dairyhouse Lane, Altrincham Business Park, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -311,118 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 15 - Director → ME
  • 3
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-04
    IIF 6 - Director → ME
  • 4
    WELCOMEBRANCH LIMITED - 1989-05-23
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-07-12
    IIF 5 - Director → ME
    icon of calendar 1991-04-30 ~ 1994-04-27
    IIF 25 - Secretary → ME
  • 5
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-03 ~ 2005-07-12
    IIF 13 - Director → ME
    icon of calendar 1991-12-03 ~ 1994-04-27
    IIF 24 - Secretary → ME
  • 6
    icon of address 335 Stretford Road, Hulme, Manchester
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-02 ~ 2007-02-25
    IIF 12 - Director → ME
    icon of calendar 2000-11-02 ~ 2007-01-25
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.