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 Michael Anthony Pickles

    Related profiles found in government register
  • Mr Michael Anthony Pickles
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 1
  • Mr Michael Pickles
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 2
  • Mr Michael Pickles
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Precinct, Rest Bay, Porthcawl, CF36 3RF, Wales

      IIF 3
  • Pickles, Michael Anthony
    English commercial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Pickles, Michael Anthony
    English director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ska Business Park, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LG, England

      IIF 8
    • icon of address 1, Hardman Street, Manchester, Greater Manchester, M3 3HF

      IIF 9
  • Michael Anthony Pickles
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glebelands Road, Sale, Manchester, M33 6LH, United Kingdom

      IIF 10
  • Mr Michael Pickles
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 11
  • Pickles, Michael
    British construction consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Mount, 58 Moss Lane, Sale, M33 5AR, England

      IIF 12
  • Pickles, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 13
  • Pickles, Michael
    British engineer born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Precinct, Rest Bay, Porthcawl, CF36 3RF, Wales

      IIF 14
  • Pickles, Michael Anthony
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glebelands Road, Sale, Manchester, M33 6LH, United Kingdom

      IIF 15
  • Pickles, Michael
    British quantity surveyor born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
  • Pickles, Michael
    born in October 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Dennis Drive, Chester, Cheshire, CH4 7RG

      IIF 18
  • Pickles, Michael
    British construction born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,126 GBP2021-05-31
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 33 Glebelands Road, Sale, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72 Gartside Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,037 GBP2023-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2022-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BIG RED INDUSTRIES GROUP LTD - 2024-09-10
    BIG RED DOMESTIC JOINERY LIMITED - 2020-05-05
    BIG RED FACILITIES MANAGEMENT LTD - 2020-08-26
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -477,089 GBP2022-12-30
    Officer
    icon of calendar 2021-09-07 ~ 2022-04-25
    IIF 7 - Director → ME
  • 2
    BIG RED RETAIL LIMITED - 2022-12-02
    BIG RED GS LIMITED - 2022-11-24
    BIG RED PROJECT MANAGEMENT LIMITED - 2021-03-02
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,304 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2022-04-25
    IIF 5 - Director → ME
  • 3
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,969 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2022-04-25
    IIF 6 - Director → ME
  • 4
    icon of address Duplex 1 Ducie House, Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,711 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ 2022-04-25
    IIF 4 - Director → ME
  • 5
    BIG RED PENDLE INVESTMENTS LIMITED - 2023-01-10
    icon of address Ska Business Park, St Thomas Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-04-25
    IIF 8 - Director → ME
  • 6
    GOLFING WAREHOUSE LIMITED - 2005-07-06
    icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2005-06-20
    IIF 16 - Director → ME
  • 7
    icon of address 18 Normandy Crescent, Saighton, Chester, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2013-03-22
    IIF 18 - LLP Member → ME
  • 8
    icon of address 72 Gartside Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,844 GBP2021-09-30
    Officer
    icon of calendar 2020-04-23 ~ 2021-05-10
    IIF 19 - Director → ME
  • 9
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -876 GBP2024-12-31
    Officer
    icon of calendar 2023-06-28 ~ 2025-05-06
    IIF 12 - Director → ME
  • 10
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2005-06-20
    IIF 17 - 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.