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 England

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

      IIF 1
  • Pickles, Andrew John
    British chairman born in March 1969

    Resident in England

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

      IIF 2
  • 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 3
    • Cotton Mill, B9 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 4
    • Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 5
  • Pickles, Andrew John
    British director born in March 1969

    Resident in England

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

      IIF 6 IIF 7
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

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

      IIF 9
    • Cotton Mill, B9 Tileyard North, Second Floor, Wakefield, WF1 5FY, England

      IIF 10 IIF 11
    • Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, WF1 5FY, England

      IIF 12
  • Pickles, Andrew John
    British record producer born in March 1969

    Registered addresses and corresponding companies
  • 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

      IIF 18
    • Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP, England

      IIF 19
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, South Yorkshire, S63 7JZ, England

      IIF 20
  • 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 21 IIF 22 IIF 23
    • Box Tree Cottage, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 24
  • 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 25 IIF 26
    • 11, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 27
  • 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 28
  • 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 29
    • 11, Mallard Way, Pride Park, Derby, DE24 8GX

      IIF 30
    • Round Foundry Media Centre, Foundry Street, Leeds, West Yorkshire, LS11 5QP

      IIF 31
    • 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 32
  • 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 33
  • 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 34
    • Cotton Mill, B9 Tileyard North, Second Floor, Wakefield, WF1 5FY, England

      IIF 35 IIF 36
    • Cotton Mill, B9 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 37
  • Pickles, Andrew
    British director 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 38
  • 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 39
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, Rotherham, S63 7JZ, United Kingdom

      IIF 40 IIF 41
    • Box Tree Barn, East Marton, Skipton, BD23 3LP, England

      IIF 42 IIF 43 IIF 44
    • Box Tree Barn, East Marton, Skipton, North Yorkshire, BD23 3LP

      IIF 46
    • Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, WF1 5FY, England

      IIF 47
    • 12 Manvers House, Pioneer Close, Wath Upon Dearne, South Yorkshire, S63 7JZ, England

      IIF 48
  • 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 49
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 50
    • Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham, S62 6EP

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    11 Mallard Way Pride Park, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 25 - director → ME
  • 2
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, - None -, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1993-10-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Box Tree Barn, East Marton, Skipton, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2011-03-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2023-01-23 ~ now
    IIF 12 - director → ME
  • 5
    11 Mallard Way, Pride Park, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 27 - director → ME
  • 6
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,683 GBP2021-07-31
    Officer
    2020-01-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    11 Mallard Way, Pride Park, Derby
    Dissolved corporate (2 parents)
    Officer
    2012-10-29 ~ dissolved
    IIF 26 - director → ME
  • 8
    THE MUSIC FACTORY ENTERTAINMENT GROUP LIMITED - 2023-07-19
    MUSIC FACTORY HOLDINGS LIMITED - 1995-03-27
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, England
    Corporate (5 parents)
    Equity (Company account)
    144,077 GBP2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 2 - director → ME
  • 9
    12 Manvers House Pioneer Close, Wath Upon Dearne, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    12,044 GBP2023-06-30
    Officer
    2016-01-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    Hawthorne House, 5-7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    426,890 GBP2024-03-31
    Officer
    2023-04-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Hawthorne House Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    12 Manvers House Pioneer Close, Wath-upon-dearne, Rotherham, England
    Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 38 - director → ME
  • 14
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,985,555 GBP2024-03-31
    Officer
    2023-04-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,961,781 GBP2024-03-31
    Officer
    2023-04-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MUSICAL MEMORIES LIMITED - 1995-04-06
    Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    T2 EVENTS LTD - 2019-02-19
    Martin Top Farm Martin Top Lane, Rimington, Clitheroe, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 3 - director → ME
  • 18
    Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    2022-01-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    2023-01-23 ~ now
    IIF 5 - director → ME
  • 20
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2008-09-01 ~ dissolved
    IIF 32 - director → ME
  • 21
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents)
    Officer
    2015-11-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    WORKOLOGY LIMITED - 2019-05-24
    GOLDFLAKE LIMITED - 2019-05-10
    Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    3,969 GBP2024-03-31
    Officer
    2019-05-09 ~ now
    IIF 11 - director → ME
Ceased 12
  • 1
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, - None -, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1993-10-01 ~ 2008-09-01
    IIF 15 - director → ME
  • 2
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2016-10-20 ~ 2019-09-27
    IIF 31 - director → ME
  • 3
    MALTBY ACADEMY - 2014-01-21
    Maltby Grammar Business Hub Braithwell Road, Maltby, Rotherham, South Yorkshire, England
    Corporate (11 parents)
    Officer
    2009-09-29 ~ 2014-02-12
    IIF 28 - director → ME
  • 4
    THE MUSIC FACTORY ENTERTAINMENT GROUP LIMITED - 2023-07-19
    MUSIC FACTORY HOLDINGS LIMITED - 1995-03-27
    12 Manvers House Pioneer Close, Wath Upon Dearne, Rotherham, England
    Corporate (5 parents)
    Equity (Company account)
    144,077 GBP2024-03-31
    Officer
    1994-03-07 ~ 2008-09-01
    IIF 16 - director → ME
    1994-03-07 ~ 2020-03-01
    IIF 23 - director → ME
    Person with significant control
    2017-01-01 ~ 2023-04-06
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Hawthorne House, 5-7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    ~ 2008-09-01
    IIF 17 - director → ME
  • 6
    Hawthorne House Fitzwilliam Street, Parkgate, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    ~ 2008-09-01
    IIF 13 - director → ME
  • 7
    NORTH STAR 360 LIMITED - 2025-03-21
    Cotton Mill, B9 Tileyard North, Wakefield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37,550 GBP2024-07-31
    Officer
    2023-02-24 ~ 2025-04-16
    IIF 4 - director → ME
    Person with significant control
    2023-02-24 ~ 2025-04-16
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    Cotton Mill , B9 Tileyard North, Unit 2.4 Second Floor, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,961,781 GBP2024-03-31
    Person with significant control
    2023-04-06 ~ 2023-09-22
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    MUSICAL MEMORIES LIMITED - 1995-04-06
    Hawthorne House, 5 & 7 Fitzwilliam Street, Parkgate, Rotherham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-09-30
    Officer
    ~ 2008-09-01
    IIF 14 - director → ME
  • 10
    11 Mallard Way, Pride Park, Derby
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ 2014-06-03
    IIF 30 - director → ME
  • 11
    Cotton Mill, B9 Tileyard North, Wakefield, West Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,520,832 GBP2024-03-31
    Officer
    2013-08-22 ~ 2019-09-27
    IIF 1 - director → ME
  • 12
    WORKOLOGY LIMITED - 2019-05-24
    GOLDFLAKE LIMITED - 2019-05-10
    Cotton Mill B9 Tileyard North, Second Floor, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    3,969 GBP2024-03-31
    Person with significant control
    2019-05-10 ~ 2024-07-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.