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, Anthony Robert

    Related profiles found in government register
  • Pickup, Anthony Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 School Lane, Kenilworth, Warwickshire, CV8 2GU

      IIF 1
  • Pickup, Anthony Robert
    British co director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 7 School Lane, Kenilworth, Warwickshire, CV8 2GU

      IIF 2
  • Pickup, Anthony Robert
    British company director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 5 Old School Court, School Lane, Buckingham, Buckinghamshire, MK18 1WE

      IIF 3
  • Pickup, Anthony Robert
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 5 Old School Court, School Lane, Buckingham, Buckinghamshire, MK18 1WE

      IIF 4 IIF 5
  • Pickup, Anthony Robert
    British managing director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 5 Old School Court, School Lane, Buckingham, Buckinghamshire, MK18 1WE

      IIF 6 IIF 7
  • Pickup, Anthony Robert
    British co director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bell View Court, Main Road Claybrooke Magna, Lutterworth, Leicestershire, LE17 5BF, England

      IIF 8
    • icon of address Unit 6, Thornton Park Farm, Thornton, Milton Keynes, MK17 0HW

      IIF 9
  • Pickup, Anthony Robert
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Lenborough Road, Buckingham, MK18 1DH, England

      IIF 10
    • icon of address 3a Lenborough Road, Lenborough Road, Buckingham, MK18 1DH, England

      IIF 11
    • icon of address 2, Bell View Court, Main Road Claybrooke Magna, Lutterworth, Leicestershire, LE17 5BF, England

      IIF 12
  • Pickup, Anthony Robert
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, BT1 4GH, Northern Ireland

      IIF 13 IIF 14
    • icon of address 3a, Lenborough Road, Buckingham, MK18 1DH, England

      IIF 15
  • Pickup, Anthony
    British co director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 16
  • Mr Anthony Pickup
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Lenborough Road, Buckingham, MK18 1DH, England

      IIF 17
    • icon of address Gpg House, Unit 8, Walker Avenue Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 18
  • Mr Anthony Robert Pickup
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Arthur Street, Belfast, BT1 4GH, Northern Ireland

      IIF 19
    • icon of address 3a, Lenborough Road, Buckingham, MK18 1DH, England

      IIF 20
    • icon of address 3a Lenborough Road, Lenborough Road, Buckingham, MK18 1DH, England

      IIF 21
    • icon of address G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 3a Lenborough Road, Lenborough Road, Buckingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    218,709 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3a Lenborough Road, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    6,534 GBP2024-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Thornton Park Farm, Thornton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 7
    MOTORSPORTBUTIK EU LIMITED - 2019-05-16
    FIRST CORNER MERCHANDISING LTD - 2017-07-11
    icon of address 3a Lenborough Road, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,155 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address G P G House Walker Avenue, Wolverton Mill, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,140 GBP2018-03-31
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 8
  • 1
    CITYVISION INVESTMENTS LIMITED - 2005-03-21
    GOOD NIGHT INN LIMITED - 1990-12-05
    MATAHARI 318 LIMITED - 1990-06-25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-05-14
    IIF 7 - Director → ME
  • 2
    icon of address 3a Lenborough Road, Lenborough Road, Buckingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    218,709 GBP2024-12-31
    Officer
    icon of calendar 2005-05-26 ~ 2007-04-01
    IIF 2 - Director → ME
  • 3
    THE ELECTRONICS BOUTIQUE RETAIL (UK) LIMITED - 2002-04-11
    FUTURE ZONE GAME CENTRES LIMITED - 1996-01-08
    VIRGIN GAMES STORES LIMITED - 1994-03-09
    BURGINHALL 718 LIMITED - 1993-10-28
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-29 ~ 1995-05-05
    IIF 3 - Director → ME
  • 4
    EB STORES GROUP LIMITED - 2002-04-11
    THE ELECTRONICS BOUTIQUE STORES (UK) LIMITED - 1999-07-15
    FUTURE ZONE STORES LIMITED - 1996-01-04
    RHINO GROUP LIMITED - 1992-10-12
    PARKLAN LIMITED - 1992-09-24
    LEGIBUS 625 LIMITED - 1985-10-02
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-19 ~ 1995-05-05
    IIF 5 - Director → ME
  • 5
    icon of address Gpg House Unit 8, Walker Avenue Wolverton Mill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2003-04-20
    IIF 1 - Secretary → ME
  • 6
    MOTORSPORTBUTIK EU LIMITED - 2019-05-16
    FIRST CORNER MERCHANDISING LTD - 2017-07-11
    icon of address 3a Lenborough Road, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,155 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2019-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Main House, 29-31 Main Road, Wilby Wellingborough, Northants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-07-06 ~ 1993-08-01
    IIF 6 - Director → ME
  • 8
    THE ELECTRONICS BOUTIQUE PLC - 2002-04-10
    RHINO GROUP PLC - 1996-07-22
    JMD GROUP PLC - 1992-10-16
    JOHN MICHAEL DESIGN PLC - 1988-08-05
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-03 ~ 1995-05-05
    IIF 4 - 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.