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

Mr Kevin John Pickersgill

    Related profiles found in government register
  • Mr Kevin John Pickersgill
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 1
    • icon of address Edge Cottage, Welsh Row, Nether Alderley, Macclesfield, SK10 4TY, England

      IIF 2 IIF 3
    • icon of address Ebeneezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 4
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 5
  • Mr Kevin John Pickersgill
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 6
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 7
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 8 IIF 9
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 10
    • icon of address C/o Beever And Struthers, St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 11
    • icon of address St Georges House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom

      IIF 12
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 16
    • icon of address 2 The Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 17
    • icon of address Oakwood Barn, Stockton Road, Wilmslow, Cheshire, SK9 6EU, England

      IIF 18
  • Kevin John Pickersgill
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 19
  • Pickersgill, Kevin
    British chartered surveyor born in January 1957

    Registered addresses and corresponding companies
    • icon of address Nether Whins Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 20
  • Pickersgill, Kevin
    British company director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Nether Whins Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL

      IIF 21
  • Pickersgill, Kevin
    British chartered surveyor born in March 1957

    Registered addresses and corresponding companies
    • icon of address Cottage Farm, 66 Knutsford Road, Alderley Edge, SK9 7SF

      IIF 22 IIF 23
  • Pickersgill, Kevin
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address Cottage Farm, 66 Knutsford Road, Alderley Edge, SK9 7SF

      IIF 24
  • Pickersgill, Kevin
    British director

    Registered addresses and corresponding companies
    • icon of address Cottage Farm, 66 Knutsford Road, Alderley Edge, SK9 7SF

      IIF 25
  • Pickersgill, Kevin John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Oakwood Barn, Stockton Road, Wilmslow, SK9 6EU

      IIF 26
  • Pickersgill, Kevin John
    British property developer

    Registered addresses and corresponding companies
    • icon of address 4, Greenfield Road, Holmfirth, HD9 2JT

      IIF 27
  • Pickersgill, Kevin John
    British chartered surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 28
    • icon of address C/o Beever And Struthers, St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 29 IIF 30 IIF 31
    • icon of address Oakwood Barn, Stockton Road, Wilmslow, SK9 6EU

      IIF 32 IIF 33
  • Pickersgill, Kevin John
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Beeches, Beech Lane, Wilmslow, Cheshire, SK9 5ER, England

      IIF 34
  • Pickersgill, Kevin John
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 35
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 36
    • icon of address C/o Beever And Struthers, St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 37
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Pickersgill, Kevin John
    British property consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom

      IIF 45
  • Pickersgill, Kevin John
    British property developer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL, United Kingdom

      IIF 46
    • icon of address The Lodge, Oatlands, Alderley Edge, Cheshire, SK9 7DF

      IIF 47
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 48 IIF 49
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 50
  • Pickersgill, Kevin John
    Uk property developer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL, United Kingdom

      IIF 51
  • Pickersgill, Kevin John

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE

      IIF 52
    • icon of address C/o Beever And Struthers, St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    487 GBP2024-07-31
    Officer
    icon of calendar 2002-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,581 GBP2020-10-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    icon of address Beever And Struthers St Georges, House 215-219 Chester Road, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2021-07-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EDGE SOUTHCROFT LIMITED - 2017-05-09
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,942 GBP2022-04-30
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,234 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,790 GBP2019-07-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    838 GBP2021-07-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -530 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St Georges House, 215-219 Chester Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,451 GBP2018-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,945 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 15
    EDGE WHITE BARN LIMITED - 2016-06-13
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    653 GBP2023-07-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,502 GBP2023-12-29
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Lodge Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 18
    icon of address The Lodge Eden Park, Oatlands, Macclesfield Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address 4 Greenfield Road, Holmfirth
    Active Corporate (2 parents)
    Equity (Company account)
    -169,440 GBP2025-02-28
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 27 - Secretary → ME
Ceased 14
  • 1
    icon of address 6 Princess Way, Euxton, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,791 GBP2025-03-31
    Officer
    icon of calendar 1993-11-19 ~ 2002-10-23
    IIF 24 - Director → ME
    icon of calendar 1993-11-19 ~ 2002-10-23
    IIF 25 - Secretary → ME
  • 2
    TURNEDGE LIMITED - 1990-04-04
    icon of address 6 Princess Way, Euxton, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,691 GBP2025-03-31
    Officer
    icon of calendar ~ 2022-07-08
    IIF 32 - Director → ME
    icon of calendar 1993-10-28 ~ 2022-07-08
    IIF 26 - Secretary → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,702 GBP2024-07-31
    Officer
    icon of calendar 2014-01-31 ~ 2022-10-01
    IIF 47 - Director → ME
  • 4
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,744 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-03 ~ 2022-10-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    718 GBP2024-07-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-03-18
    IIF 38 - Director → ME
  • 7
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,269 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-03-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2024-01-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,481 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 Greenfield Road, Holmfirth, West Yorkshire, Hd9 2jt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2002-09-16
    IIF 23 - Director → ME
  • 10
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-25 ~ 2002-10-23
    IIF 22 - Director → ME
  • 11
    INHOCO 2678 LIMITED - 2002-08-12
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2006-07-31
    IIF 33 - Director → ME
  • 12
    STOREY SONS & PARKER LIMITED - 2003-07-06
    STOREY SONS + PARKER LIMITED - 1993-03-16
    TRIPLEMACE LIMITED - 1991-08-23
    icon of address 55-57 Sea Lane, Rustington, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-01 ~ 1997-03-27
    IIF 20 - Director → ME
  • 13
    icon of address 2 The Beeches, Beech Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2012-12-01 ~ 2023-11-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2023-11-28
    IIF 17 - Has significant influence or control OE
  • 14
    icon of address Clova House, 12 Rutherford Drive, Knutsford, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    19,032 GBP2024-03-31
    Officer
    icon of calendar 1997-06-13 ~ 2002-07-01
    IIF 21 - Director → 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.