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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Pickles

    Related profiles found in government register
  • Mr John Pickles
    British born in April 1942

    Resident in England

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

      IIF 1
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rotherham, S63 7JZ, United Kingdom

      IIF 2 IIF 3
    • Box Tree Barn, East Marton, Skipton, BD23 3LP, England

      IIF 4 IIF 5 IIF 6
    • Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 8
    • Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, WF1 5FY, England

      IIF 9
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, South Yorkshire, S63 7JZ, England

      IIF 10
  • Mr Andrew Pickles
    British born in March 1969

    Resident in England

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

      IIF 11
  • Mr Andrew John Pickles
    British born in March 1969

    Resident in England

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

      IIF 12
    • Cotton Mill, B9 Tileyard North, Second Floor, Wakefield, WF1 5FY, England

      IIF 13 IIF 14
    • Cotton Mill, B9 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 15
  • Pickles, John
    British born in April 1942

    Resident in England

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

      IIF 16
    • Box Tree Cottage, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 17
  • Pickles, John
    British director born in April 1942

    Resident in England

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

      IIF 18
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, South Yorkshire, S63 7JZ, England

      IIF 19
  • Pickles, John
    British record producer born in April 1942

    Resident in England

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

      IIF 20 IIF 21 IIF 22
  • Mr Andrew John Pickles
    British born in March 1969

    Resident in United Kingdom

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

      IIF 23
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 24
    • Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham , S62 6EP

      IIF 25
  • Mr Andrew John Pickles
    British born in March 1987

    Resident in United Kingdom

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

      IIF 26
  • Pickles, Andrew John
    British born in March 1969

    Resident in England

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

      IIF 27
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rotherham, S63 7JZ, United Kingdom

      IIF 28 IIF 29
    • Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, WF1 5FY, England

      IIF 30
    • Cotton Mill, B9 Tileyard North, Second Floor, Wakefield, WF1 5FY, England

      IIF 31 IIF 32
    • Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 33 IIF 34
  • Pickles, Andrew John
    British ceo born in March 1969

    Resident in England

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

      IIF 35
  • Pickles, Andrew John
    British company director born in March 1969

    Resident in England

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

      IIF 36
    • Cotton Mill, B9 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 37
  • Pickles, Andrew John
    British director born in March 1969

    Resident in England

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

      IIF 38
  • Pickles, Andrew
    British born in March 1969

    Resident in United Kingdom

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

      IIF 39
  • Pickles, Andrew John
    British record producer born in March 1969

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

    Resident in United Kingdom

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

      IIF 45 IIF 46
    • 11, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 47
  • Pickles, Andrew John
    British company director born in March 1969

    Resident in United Kingdom

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

      IIF 48
  • Pickles, Andrew John
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 49
    • 11, Mallard Way, Pride Park, Derby, DE24 8GX

      IIF 50
    • Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP

      IIF 51
    • 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 52
  • Pickles, Andrew John
    British born in March 1987

    Resident in United Kingdom

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

      IIF 53
child relation
Offspring entities and appointments 26
  • 1
    BLUE ORANGE EVENTS LIMITED
    09062145
    11 Mallard Way Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 45 - Director → ME
  • 2
    BOX TREE MUSIC LIMITED
    02857966
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, - None -, United Kingdom
    Active Corporate (4 parents)
    Officer
    1993-10-01 ~ 2008-09-01
    IIF 42 - Director → ME
    1993-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BPM DIGITAL LTD
    07559544
    Box Tree Barn, East Marton, Skipton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    2011-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAREER SERVICES CIC
    10438944
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2016-10-20 ~ 2019-09-27
    IIF 51 - Director → ME
    2023-01-23 ~ now
    IIF 34 - Director → ME
  • 5
    DIGITAL VAPOUR LTD
    07955353
    11 Mallard Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 47 - Director → ME
  • 6
    GLAMZOO MEDIA LIMITED
    10889383
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-01-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    IDEAL PARTIES LIMITED
    08272362
    11 Mallard Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 46 - Director → ME
  • 8
    MALTBY LEARNING TRUST
    - now 07033915
    MALTBY ACADEMY
    - 2014-01-21 07033915
    Maltby Grammar Business Hub Braithwell Road, Maltby, Rotherham, South Yorkshire, England
    Active Corporate (35 parents)
    Officer
    2009-09-29 ~ 2014-02-12
    IIF 48 - Director → ME
  • 9
    MASTERMIX MUSIC LIMITED
    - now 02904192
    THE MUSIC FACTORY ENTERTAINMENT GROUP LIMITED
    - 2023-07-19 02904192
    MUSIC FACTORY HOLDINGS LIMITED
    - 1995-03-27 02904192 14653256... (more)
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, England
    Active Corporate (12 parents)
    Officer
    1994-03-07 ~ 2020-03-01
    IIF 22 - Director → ME
    2019-08-06 ~ now
    IIF 27 - Director → ME
    1994-03-07 ~ 2008-09-01
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-04-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MEDIA PROPERTIES LIMITED
    09939360
    12 Manvers House Pioneer Close, Wath Upon Dearne, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    MEGABASS LIMITED
    02569233
    Hawthorne House, 5-7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-12-17) ~ 2008-09-01
    IIF 44 - Director → ME
    (before 1991-12-17) ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    MUSIC FACTORY HOLDINGS LIMITED
    14653256 02904192... (more)
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MUSIC FACTORY MUSIC LIMITED
    02473341 15681489
    Hawthorne House Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    (before 1991-02-22) ~ 2008-09-01
    IIF 40 - Director → ME
    (before 1991-02-22) ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MUSIC FACTORY MUSIC LIMITED
    15681489 02473341
    12 Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ now
    IIF 39 - Director → ME
  • 15
    MUSIC FACTORY RECORDINGS LIMITED
    14653249 02904192... (more)
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    NORTH 360 REAL ESTATE LIMITED
    - now 14686112
    NORTH STAR 360 LIMITED
    - 2025-03-21 14686112 17092556... (more)
    Cotton Mill, B9 Tileyard North, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-24 ~ 2025-04-16
    IIF 37 - Director → ME
    Person with significant control
    2023-02-24 ~ 2025-04-16
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    PURE ENERGY GO LIMITED
    14653248
    Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2023-04-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-09-22
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    2023-09-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PURE ENERGY LIMITED
    - now 02744589 13276124
    MUSICAL MEMORIES LIMITED
    - 1995-04-06 02744589
    Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved Corporate (4 parents)
    Officer
    (before 1993-09-03) ~ 2008-09-01
    IIF 41 - Director → ME
    (before 1993-09-03) ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PURE ENERGY LTD
    13276124 02744589
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE WORKZ LIMITED
    - now 10847589
    T2 EVENTS LTD
    - 2019-02-19 10847589
    Martin Top Farm Martin Top Lane, Rimington, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 36 - Director → ME
  • 21
    TIDY BOYS PRODUCTIONS LTD
    08017694
    11 Mallard Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2012-04-03 ~ 2014-06-03
    IIF 50 - Director → ME
  • 22
    TIDY LIMITED
    13856504
    Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2022-01-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    U-EXPLORE LIMITED
    08544080
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-01-23 ~ now
    IIF 33 - Director → ME
    2013-08-22 ~ 2019-09-27
    IIF 35 - Director → ME
  • 24
    U-XPLORE LIMITED
    06684805
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 52 - Director → ME
  • 25
    VEILSIDE LIMITED
    09663117
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    WORK SKILLS LIMITED
    - now 11866758
    WORKOLOGY LIMITED
    - 2019-05-24 11866758
    GOLDFLAKE LIMITED
    - 2019-05-10 11866758
    Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2019-05-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-05-10 ~ 2024-07-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.