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

Pickles, Andrew John

    Related profiles found in government register
  • Pickles, Andrew John
    British ceo born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkinson Fold, Twiston, Clitheroe, Lancashire, BB7 4DB, United Kingdom

      IIF 1 IIF 2
    • icon of address 11, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 3
  • Pickles, Andrew John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkinson Fold, Twiston, Clitheroe, Lancashire, BB7 4DB, United Kingdom

      IIF 4
  • Pickles, Andrew John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkinson Fold, Twiston, Clitheroe, Lancashire, BB7 4DB, United Kingdom

      IIF 5
    • icon of address 11, Mallard Way, Pride Park, Derby, DE24 8GX

      IIF 6
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP

      IIF 7
    • icon of address 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 8
  • Pickles, Andrew
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastham House Barn, Clitheroe Road, Mitton, Clitheroe, Lancashire, BB7 9PH, United Kingdom

      IIF 9
  • Pickles, Andrew John
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP, England

      IIF 10
  • Pickles, Andrew John
    British chairman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastham House Barn, Clitheroe Road, Great Mitton, Clitheroe, BB7 9PH, England

      IIF 11
  • Pickles, Andrew John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin Top Farm, Martin Top Lane, Rimington, Clitheroe, BB7 4EG, England

      IIF 12
    • icon of address Cotton Mill, B9 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 13
    • icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 14
  • Pickles, Andrew John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rotherham, S63 7JZ, United Kingdom

      IIF 15 IIF 16
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 17
    • icon of address Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, WF1 5FY, England

      IIF 18
    • icon of address Cotton Mill, B9 Tileyard North, Second Floor, Wakefield, WF1 5FY, England

      IIF 19 IIF 20
    • icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 21
  • Pickles, Andrew John
    British record producer born in March 1969

    Registered addresses and corresponding companies
  • Mr Andrew John Pickles
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilkinson Fold, Twiston, Clitheroe, BB7 4DB, England

      IIF 27
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 28
    • icon of address Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham , S62 6EP

      IIF 29
  • Pickles, John
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 30
    • icon of address Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP, England

      IIF 31
    • icon of address 12 Manvers House, Pioneer Close, Wath Upon Dearne, South Yorkshire, S63 7JZ, England

      IIF 32
  • Pickles, John
    British record producer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Box Tree Cottage, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 36
  • Mr Andrew Pickles
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 37
  • Mr Andrew John Pickles
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, WF1 5FY, England

      IIF 38
    • icon of address Cotton Mill, B9 Tileyard North, Second Floor, Wakefield, WF1 5FY, England

      IIF 39 IIF 40
    • icon of address Cotton Mill, B9 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 41
  • Mr John Pickles
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham , S62 6EP

      IIF 42
    • icon of address 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rotherham, S63 7JZ, United Kingdom

      IIF 43 IIF 44
    • icon of address Box Tree Barn, East Marton, Skipton, BD23 3LP, England

      IIF 45 IIF 46 IIF 47
    • icon of address Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 49
    • icon of address Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, WF1 5FY, England

      IIF 50
    • icon of address 12 Manvers House, Pioneer Close, Wath Upon Dearne, South Yorkshire, S63 7JZ, England

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 11 Mallard Way Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, - None -, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Box Tree Barn, East Marton, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 11 Mallard Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,683 GBP2021-07-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 11 Mallard Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 2 - Director → ME
  • 8
    THE MUSIC FACTORY ENTERTAINMENT GROUP LIMITED - 2023-07-19
    MUSIC FACTORY HOLDINGS LIMITED - 1995-03-27
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,077 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,044 GBP2023-06-30
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hawthorne House, 5-7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    426,890 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Hawthorne House Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 12 Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,985,555 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,961,781 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MUSICAL MEMORIES LIMITED - 1995-04-06
    icon of address Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    T2 EVENTS LTD - 2019-02-19
    icon of address Martin Top Farm Martin Top Lane, Rimington, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,782 GBP2024-04-30
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    GOLDFLAKE LIMITED - 2019-05-10
    WORKOLOGY LIMITED - 2019-05-24
    icon of address Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,969 GBP2024-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, - None -, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-10-01 ~ 2008-09-01
    IIF 24 - Director → ME
  • 2
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-27
    IIF 7 - Director → ME
  • 3
    MALTBY ACADEMY - 2014-01-21
    icon of address Maltby Grammar Business Hub Braithwell Road, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2014-02-12
    IIF 4 - Director → ME
  • 4
    THE MUSIC FACTORY ENTERTAINMENT GROUP LIMITED - 2023-07-19
    MUSIC FACTORY HOLDINGS LIMITED - 1995-03-27
    icon of address 12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    144,077 GBP2024-03-31
    Officer
    icon of calendar 1994-03-07 ~ 2008-09-01
    IIF 25 - Director → ME
    icon of calendar 1994-03-07 ~ 2020-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-04-06
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Hawthorne House, 5-7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar ~ 2008-09-01
    IIF 26 - Director → ME
  • 6
    icon of address Hawthorne House Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar ~ 2008-09-01
    IIF 22 - Director → ME
  • 7
    NORTH STAR 360 LIMITED - 2025-03-21
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,550 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ 2025-04-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 2025-04-16
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,961,781 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-09-22
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    MUSICAL MEMORIES LIMITED - 1995-04-06
    icon of address Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    icon of calendar ~ 2008-09-01
    IIF 23 - Director → ME
  • 10
    icon of address 11 Mallard Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2014-06-03
    IIF 6 - Director → ME
  • 11
    icon of address Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    icon of calendar 2013-08-22 ~ 2019-09-27
    IIF 10 - Director → ME
  • 12
    GOLDFLAKE LIMITED - 2019-05-10
    WORKOLOGY LIMITED - 2019-05-24
    icon of address Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,969 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-10 ~ 2024-07-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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.