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

Mr James Andrew Trickett

    Related profiles found in government register
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 1
    • icon of address Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 2
    • icon of address Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 3
  • Mr James Andrew Trickett
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jerry Clay Lane, Wrenthorpe, Wakefield, WF2 0NS, England

      IIF 4
    • icon of address Unit 3, Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG, United Kingdom

      IIF 5
  • Mr James Trickett
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 6
  • James Trickett
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 7
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 8
    • icon of address Berkeley Square, Berkeley Square House, London, W1J 6BD, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 11 IIF 12
  • Trickett, James Andrew
    British business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 13
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

      IIF 14
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 20
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 21
  • Trickett, James Andrew
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 22
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 23
    • icon of address Tavistock House South, Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, England

      IIF 24
    • icon of address Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 25
    • icon of address 33, Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TB, United Kingdom

      IIF 26
    • icon of address 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 27
  • Trickett, James Andrew
    British property developer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profits Farm, Clayhill Road, Leigh, Reigate, Surrey, RH2 8PB, United Kingdom

      IIF 28
  • James Trickett
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stag Lane, London, HA8 5LL, United Kingdom

      IIF 29
    • icon of address 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 32
  • Trickett, James Andrew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Jerry Clay Lane, Wrenthorpe, Wakefield, WF2 0NS, England

      IIF 33
  • Trickett, James Andrew
    British director and company secretary born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG, United Kingdom

      IIF 34
  • Trickett, James Andrew
    British property developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, New Street, Ossett, West Yorkshire, WF5 8BH, England

      IIF 35
  • Trickett, James Andrew
    born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Liston Exchange, Cromwell Gardens, Marlow, SL7 1BG, England

      IIF 36
    • icon of address Raven House, 29 Linkfield Lane, Redhill, RH1 1SS, England

      IIF 37
  • Trickett, James
    born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 38
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

      IIF 39 IIF 40
    • icon of address Berkeley Square, Berkeley Square House, Mayfair, London, W1J 6BD, United Kingdom

      IIF 41
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 42 IIF 43
  • Trickett, James Andrew

    Registered addresses and corresponding companies
    • icon of address 2a, Holmbush Road, Putney, London, SW15 3LE

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10 New Street, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 29 School Lane, Wrenthorpe, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,052 GBP2021-04-30
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Holmbush Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 2a Holmbush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address Profits Farm Clayhill Road, Leigh, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 2a Holmbush Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 18-19 Christie Street, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,209 GBP2023-03-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,201,672 GBP2020-10-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 2a Holmbush Road, Putney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    icon of address 128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,389 GBP2024-06-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2020-05-31
    IIF 37 - LLP Member → ME
  • 2
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,849 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2024-07-01
    IIF 16 - Director → ME
  • 3
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ 2021-01-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2020-07-17
    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
    icon of calendar 2018-06-12 ~ 2019-12-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -262,849 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ 2024-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-12-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address St Thomas House, Liston Road, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ 2023-03-01
    IIF 36 - LLP Designated Member → ME
  • 6
    D.M.B. CONSTRUCTION LIMITED - 2011-08-17
    HIGHWHOLE LIMITED - 1987-10-21
    icon of address Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2021-12-23
    IIF 21 - Director → ME
  • 7
    DLMKR LTD
    - now
    RJJ ADDV LTD - 2022-06-09
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2021-01-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-14 ~ 2023-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-04-15 ~ 2021-01-27
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UNITED PROPERTY PROJECTS PLC - 2024-03-08
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2023-10-31
    IIF 13 - 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.