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

Pickersgill, Andrew James

    Related profiles found in government register
  • Pickersgill, Andrew James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Nautilus House, Durham Road, Birtley, Chester Le Street, DH3 2PA, England

      IIF 1
    • 11, Liberty Green, Washington, NE38 7UA, England

      IIF 2
  • Pickersgill, Andrew James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Gainsborough Avenue, Leeds, LS16 7PG, England

      IIF 3 IIF 4
  • Pickersgill, Andrew James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 5
  • Pickersgill, Andrew James
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Street, Felling, Gateshead, NE10 9AJ

      IIF 6
    • Albion Street, Felling, Gateshead, NE10 9AJ, United Kingdom

      IIF 7
  • Pickersgill, Andrew James
    British recruitment born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8
  • Pickersgill, Andrew James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Parkhill Studio, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 9
  • Pickersgill, Andrew
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 10
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

      IIF 11
  • Mr Andrew James Pickersgill
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Nautilus House, Durham Road, Birtley, Chester Le Street, DH3 2PA, England

      IIF 12
    • 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 13
    • 11, Liberty Green, Washington, NE38 7UA, England

      IIF 14
  • Andrew Pickersgill
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

      IIF 15
  • Mr Andrew James Pickersgill
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Platform Suite 5b, New Station Street, Leeds, West Yorkshire, LS1 4JB

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    Room 1, Nautilus House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,135 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    UNITED RECRUITMENT GROUP (UK) LTD - 2013-11-28
    Not Just Numbers Ltd, 5 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -442 GBP2016-01-31
    Officer
    2011-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    918,249 GBP2023-03-31
    Officer
    2023-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Room 1, Nautilus House Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    COACHING FOR SALES EXCELLENCE LIMITED - 2015-01-21
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,354 GBP2015-12-31
    Officer
    2015-01-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    5 Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    5 Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    W. MCGOVERN (BRICKS) LIMITED - 1983-04-15
    W.M. MCGOVERN (BRICKS) LIMITED - 1979-12-31
    C/o Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    325,204 GBP2023-03-31
    Officer
    2023-07-20 ~ now
    IIF 10 - Director → ME
Ceased 3
  • 1
    Suite B, Riverview Court, 1 Castle Gate, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,964 GBP2024-03-31
    Officer
    2019-07-01 ~ 2023-07-20
    IIF 9 - Director → ME
    Person with significant control
    2020-06-25 ~ 2020-06-25
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-21 ~ 2020-04-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    918,249 GBP2023-03-31
    Officer
    2018-05-14 ~ 2018-05-14
    IIF 7 - Director → ME
  • 3
    W. MCGOVERN (BRICKS) LIMITED - 1983-04-15
    W.M. MCGOVERN (BRICKS) LIMITED - 1979-12-31
    C/o Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    325,204 GBP2023-03-31
    Officer
    2018-07-01 ~ 2019-09-13
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.