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

Pickup, Andrew David

    Related profiles found in government register
  • Pickup, Andrew David
    British chartered accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 1
    • icon of address 8, Town Road, Croston, Leyland, PR26 9RB, England

      IIF 2
    • icon of address The Farmhouse, 8 Town Road, Croston, Leyland, Lancashire, PR26 9RB, United Kingdom

      IIF 3
    • icon of address New Smithfield House, C/o Sykes Seafoods Ltd, Whitworth Street East, Manchester, Greater Manchester, M11 2WP, United Kingdom

      IIF 4
    • icon of address New Smithfield Market, Whitworth Street East, Manchester, M11 2WP

      IIF 5 IIF 6 IIF 7
    • icon of address Brookhouse Mill, Old Lancaster Lane, Preston, Lancashire, PR1 7PZ, United Kingdom

      IIF 8
  • Pickup, Andrew David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Smithfield House, New Smithfield Market, Whitworth Street East, Openshaw, Manchester, M11 2WP, England

      IIF 9
    • icon of address New Smithfield Market, Whitworth Street East, Manchester, M11 2WP

      IIF 10 IIF 11
  • Pickup, Andrew David
    English chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Jubilee Way, Croston, Leyland, PR26 9HD, England

      IIF 12
    • icon of address Hartford Mill, Swan Street, Preston, Lancashire, PR1 5PQ

      IIF 13
  • Pickup, Andrew
    British chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, 8 Town Road, Croston, Lancashire, PR26 9RB, England

      IIF 14
  • Mr Andrew David Pickup
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Town Road, Croston, Leyland, PR26 9RB, England

      IIF 15
    • icon of address New Smithfield House, C/o Sykes Seafoods Ltd, Whitworth Street East, Manchester, Greater Manchester, M11 2WP

      IIF 16
  • Pickup, Andrew David

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 17
  • Pickup, Andrew

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, 8 Town Road, Croston, Lancashire, PR26 9RB, England

      IIF 18
    • icon of address New Smithfield House, New Smithfield Market, Whitworth Street East, Openshaw, Manchester, M11 2WP, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Town Road, Croston, Leyland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 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
  • 2
    icon of address The Farmhouse, 8 Town Road, Croston, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 8 Town Road, Croston, Leyland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PLUMBS (MAIL ORDER) LIMITED - 1989-09-25
    HERITAGE COVERS LIMITED - 1998-12-31
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-03-11 ~ now
    IIF 17 - Secretary → ME
  • 5
    icon of address 8 Farmhouse Court, Croston, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2016-12-31 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    IGLOO FOOD LTD - 2016-12-01
    icon of address 100 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-02-28
    IIF 14 - Director → ME
    icon of calendar 2016-11-08 ~ 2019-02-28
    IIF 18 - Secretary → ME
  • 2
    J SYKES & SONS (FISH MERCHANTS) LIMITED - 2009-06-26
    J SYKES & SONS (MANCHESTER) LIMITED - 1998-04-05
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2019-02-28
    IIF 5 - Director → ME
  • 3
    icon of address Brookhouse Mill, Old Lancaster Lane, Preston, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-02-14
    IIF 8 - Director → ME
  • 4
    SYKES MANUFACTURING LTD - 2016-04-12
    J SYKES & SONS (NORTH WEST) LIMITED - 2015-06-15
    icon of address 100 King Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2019-02-28
    IIF 7 - Director → ME
    icon of calendar 2016-01-04 ~ 2016-01-04
    IIF 10 - Director → ME
  • 5
    MAKEBASE LIMITED - 2002-10-09
    SEFTON MEADOW SEAFOODS LIMITED - 2016-04-13
    SMSF LIMITED - 2007-07-25
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2019-02-28
    IIF 9 - Director → ME
    icon of calendar 2016-12-05 ~ 2019-02-28
    IIF 19 - Secretary → ME
  • 6
    SYKES SEAFOODS LIMITED - 2019-11-01
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-01-09 ~ 2019-02-28
    IIF 6 - Director → ME
  • 7
    J SYKES & SONS (MANCHESTER) LIMITED - 2019-11-01
    GLOBAL SEA FOODS LIMITED - 1993-04-02
    J. SYKES & SONS (FISH MERCHANTS) LIMITED - 1998-04-05
    DIGITMODEL LIMITED - 1988-11-15
    icon of address Unit 1 Omega Boulevard, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2019-02-28
    IIF 11 - Director → ME
  • 8
    TETRAD LIMITED - 2025-02-20
    GIBSON COOPER LIMITED - 1987-12-30
    TETRAD PLC - 2009-04-08
    TETRAD ASSOCIATES PUBLIC LIMITED COMPANY - 1995-05-03
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2015-03-16
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.