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 May 1985

    Resident in England

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

      IIF 1
    • Unit 3, Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG, United Kingdom

      IIF 2
  • Mr James Andrew Trickett
    British born in November 1986

    Resident in England

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

      IIF 3
    • Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 4
    • Unit 18-19, Christie Street, Stockport, SK1 4LR, England

      IIF 5
  • Mr James Trickett
    British born in November 1988

    Resident in England

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

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

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

      IIF 11 IIF 12
  • Trickett, James Andrew
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 66, Wakefield Road, Ossett, WF5 9JS, England

      IIF 13
    • 9, Jerry Clay Lane, Wrenthorpe, Wakefield, WF2 0NS, England

      IIF 14
    • Unit 3, Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, WF2 0BG, United Kingdom

      IIF 15
  • Trickett, James Andrew
    British born in November 1986

    Resident in England

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

      IIF 16
    • Tavistock House South, Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, England

      IIF 17
    • Unit 9, Churchill Court, 58 Station Road, North Harrow, HA2 7SA, England

      IIF 18
    • 1st Floor, 21 Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 19
  • Trickett, James Andrew
    British business executive born in November 1986

    Resident in England

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

      IIF 20
  • Trickett, James Andrew
    British company director born in November 1986

    Resident in England

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

      IIF 21
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 27
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 28
  • Trickett, James Andrew
    British director born in November 1986

    Resident in England

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

      IIF 29
    • 33, Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TB, United Kingdom

      IIF 30
  • Trickett, James Andrew
    British property developer born in November 1986

    Resident in England

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

      IIF 31
  • James Trickett
    British born in November 1986

    Resident in United Kingdom

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

      IIF 32
    • 2a, Holmbush Road, London, SW15 3LE, United Kingdom

      IIF 33 IIF 34
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 35
  • Trickett, James Andrew
    born in November 1986

    Resident in England

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

      IIF 36
    • 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
    • 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
    • 2a, Holmbush Road, Putney, London, SW15 3LE, United Kingdom

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

      IIF 41
    • 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
    • 2a, Holmbush Road, Putney, London, SW15 3LE

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    10 New Street, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -37,732 GBP2024-10-31
    Officer
    2021-10-06 ~ now
    IIF 13 - Director → ME
  • 2
    29 School Lane, Wrenthorpe, Wakefield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,535 GBP2024-03-31
    Officer
    2022-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 3 Cross Pipes Road, Alverthorpe, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-08-31
    Officer
    2023-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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
    2022-05-31 ~ dissolved
    IIF 22 - Director → ME
  • 5
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 6
    Raynor Essex Entrance D, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 7
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,624 GBP2020-12-31
    Officer
    2021-07-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    2a Holmbush Road, Putney, London
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 39 - Director → ME
  • 9
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,024 GBP2020-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    2a Holmbush Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 13
    Profits Farm Clayhill Road, Leigh, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 31 - Director → ME
  • 14
    2a Holmbush Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 18-19 Christie Street, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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
    2014-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    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
    2020-07-24 ~ now
    IIF 17 - Director → ME
  • 18
    2a Holmbush Road, Putney, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-30
    Officer
    2012-07-17 ~ dissolved
    IIF 30 - Director → ME
    2012-07-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    128 Stag Lane, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 9 Churchill Court, 58 Station Road, North Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,391 GBP2024-06-30
    Officer
    2016-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 8
  • 1
    81 The Cut, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    210,317 GBP2024-04-30
    Officer
    2019-06-01 ~ 2020-05-31
    IIF 37 - LLP Member → ME
  • 2
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    2020-07-17 ~ 2024-07-01
    IIF 23 - Director → ME
  • 3
    St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2018-06-12 ~ 2021-01-21
    IIF 43 - Director → ME
    Person with significant control
    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
    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
  • 4
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    2019-09-05 ~ 2024-04-01
    IIF 26 - Director → ME
    Person with significant control
    2019-09-05 ~ 2019-12-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000 GBP2024-12-31
    Officer
    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
    Egerton House, 68 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    269,661 GBP2024-12-31
    Officer
    2020-07-30 ~ 2021-12-23
    IIF 28 - Director → ME
  • 7
    DLMKR LTD
    - now
    RJJ ADDV LTD - 2022-06-09
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-15 ~ 2021-01-27
    IIF 25 - Director → ME
    Person with significant control
    2019-04-15 ~ 2021-01-27
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-14 ~ 2023-03-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UNITED PROPERTY PROJECTS PLC - 2024-03-08
    81 The Cut, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -132,015 GBP2024-03-31
    Officer
    2021-09-09 ~ 2023-10-31
    IIF 20 - 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.